Search icon

MILLENIUM CLINIC, INC.

Company Details

Entity Name: MILLENIUM CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P14000022319
FEI/EIN Number 46-5072776
Address: 1152 n university drive, pembroke pines, FL, 33024, US
Mail Address: 1152 n university drive, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306538962 2023-05-23 2023-07-10 1152 N UNIVERSITY DR STE 201, PEMBROKE PINES, FL, 330245012, US 1152 N UNIVERSITY DR STE 201, PEMBROKE PINES, FL, 330245012, US

Contacts

Phone +1 954-639-7345
Fax 9546397433

Authorized person

Name PATRICIA S BATCHELDER
Role CEO
Phone 7864870433

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
Batchelder Steven Sr. Agent 1152 n university drive, pembroke pines, FL, 33024

President

Name Role Address
ASSOUAD FARID President 1152 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Chief Executive Officer

Name Role Address
Batchelder Patricia S Chief Executive Officer 1152 n university drive, pembroke pines, FL, 33024

Chief Financial Officer

Name Role Address
Batchelder Steven Chief Financial Officer 1152 n university drive, pembroke pines, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1152 n university drive, pembroke pines, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1152 n university drive, pembroke pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-03-17 1152 n university drive, pembroke pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2016-02-13 Batchelder, Steven, Sr. No data

Court Cases

Title Case Number Docket Date Status
MILLENIUM CLINIC, INC., Petitioner(s) v. JUAN R. MAGALLANES, Respondent(s). 4D2023-2792 2023-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-011710

Parties

Name MILLENIUM CLINIC, INC.
Role Petitioner
Status Active
Representations Maria Ivelise Fuxa, Caroline Ashley Sand
Name Juan R. Magallanes
Role Respondent
Status Active
Representations Michael Jr Arguez, Yenys Hirsch
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-01-13
Type Response
Subtype Reply to Response
Description REPLY IN SUPPORT OF CERTIORARI PETITION
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Juan R. Magallanes
Docket Date 2023-12-28
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-12-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
Docket Date 2023-12-14
Type Order
Subtype Order to File Response
Description ORDERED that, within five (5) days from the date of this order, Petitioner shall file a response to Respondent's motion to dismiss. Further, ORDERED that Respondent's December 8, 2023 motion for extension of time is denied as moot. No response has been ordered in this proceeding. Fla. R. App. P. 9.100(h).
View View File
Docket Date 2023-12-09
Type Record
Subtype Appendix to Motion
Description APPENDIX TO RESPONDENT'S MOTION TO DISMISS
Docket Date 2023-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
Docket Date 2023-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-11-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Millenium Clinic, Inc.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Millenium Clinic, Inc.
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-21
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State