Search icon

MEMBER BENEFITS USA INC.

Company Details

Entity Name: MEMBER BENEFITS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2021 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: P21000001051
FEI/EIN Number 861386123
Address: 13034 SW BROOK VIEW TERRACE, Port Saint Lucie, FL, 34987-7739, US
Mail Address: 13034 SW BROOK VIEW TERRACE, Port Saint Lucie, FL, 34987-7739, US
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERSTEIN HOWARD Agent 13034 SW Brook View Terrace, Port St. Lucie, FL, 349877739

President

Name Role Address
Silverstein Howard N President 13034 SW Brook View Terrace, Port St. Lucie, FL, 349877739

Vice President

Name Role Address
Silverstein Estel P Vice President 13034 SW Brook View Terrace, Port St. Lucie, FL, 349877739

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084780 HOA MEMBER BENEFITS ACTIVE 2022-07-18 2027-12-31 No data 13034 SW BROOK VIEW TERRACE, PORT ST. LUCIE, FL, 34987-7739

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-19 MEMBER BENEFITS USA INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 13034 SW Brook View Terrace, Port St. Lucie, FL 34987-7739 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 13034 SW BROOK VIEW TERRACE, Port Saint Lucie, FL 34987-7739 No data
CHANGE OF MAILING ADDRESS 2022-06-02 13034 SW BROOK VIEW TERRACE, Port Saint Lucie, FL 34987-7739 No data
AMENDMENT AND NAME CHANGE 2021-12-17 VIRTUAL HEALTHCARE INC. No data
REGISTERED AGENT NAME CHANGED 2021-12-17 SILVERSTEIN, HOWARD No data
AMENDMENT 2021-12-17 No data No data

Documents

Name Date
Amendment and Name Change 2024-04-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
Amendment 2021-12-17
Domestic Profit 2021-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State