Search icon

MILLENIAL LAW, INC. - Florida Company Profile

Company Details

Entity Name: MILLENIAL LAW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIAL LAW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P19000093674
FEI/EIN Number 84-4199330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 SE 11th St, Fort Lauderdale, FL, 33316, US
Mail Address: 320 Southeast 11th Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLENIAL LAW INC 401K PLAN 2023 844199330 2024-08-12 MILLENIAL LAW INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541110
Sponsor’s telephone number 5613158910
Plan sponsor’s address 2808 NE 26TH CT, FORT LAUDERDALE, FL, 33306

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
MILLENIAL LAW INC 401K PLAN 2022 844199330 2023-07-31 MILLENIAL LAW INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541110
Sponsor’s telephone number 5613158910
Plan sponsor’s address 2808 NE 26TH CT, FORT LAUDERDALE, FL, 33306

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
MILLENIAL LAW INC 401K PLAN 2021 844199330 2022-07-24 MILLENIAL LAW INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541110
Sponsor’s telephone number 5613158910
Plan sponsor’s address 2808 NE 26TH CT, FORT LAUDERDALE, FL, 33306

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HYMAN ZACHARY P Director 2808 NE 26TH CT, FORT LAUDERDALE, FL, 33306
Hyman Zachary P President 2808 NE 26TH CT, FORT LAUDERDALE, FL, 33306
Lopez Jessica F Chie 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301
HYMAN ZACHARY P Agent 320 Southeast 11th Street, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055270 MILLENNIAL LAW ACTIVE 2020-05-19 2025-12-31 - 2808 NE 26TH CT, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 320 SE 11th St, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 320 Southeast 11th Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-12-19 HYMAN, ZACHARY P -
CHANGE OF MAILING ADDRESS 2024-12-19 320 SE 11th St, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 501 E Las Olas Blvd, Suite 200/308, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-23 501 E Las Olas Blvd, Suite 200/308, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 501 E Las Olas Blvd, Suite 200/308, Fort Lauderdale, FL 33301 -

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-19
Domestic Profit 2019-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State