Search icon

MILLENNIUM MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM MEDICAL CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000062562
FEI/EIN Number 650851924

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

Address: 601 E SAMPLE RD, SUITE 110, POMPANO BEACH, FL, 33064, US
Mail Address: 601 E SAMPLE RD, SUITE 110, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIEN VICTOR President 4121 NE 30TH TERRACE, LIGHTHOUSE POINT, FL, 33064
ARRIEN VICTOR Director 4121 NE 30TH TERRACE, LIGHTHOUSE POINT, FL, 33064
PEREZ-MESA FRANCISCO Treasurer 6106 VISTA LINDA LANE, BOCA RATON, FL, 33433
PEREZ-MESA FRANCISCO Director 6106 VISTA LINDA LANE, BOCA RATON, FL, 33433
CHEDIAK NIDIA Vice President 847 COQUINA WAY, BOCA RATON, FL, 33432
CHEDIAK NIDIA Director 847 COQUINA WAY, BOCA RATON, FL, 33432
STERNSTEIN GERALD B Agent 314 N CALHOUN ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 601 E SAMPLE RD, SUITE 110, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1999-03-04 601 E SAMPLE RD, SUITE 110, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State