Search icon

MILLENIUM MEDICAL GROUP, INC.

Company Details

Entity Name: MILLENIUM MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000080959
FEI/EIN Number APPLIED FOR
Address: 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160
Mail Address: 2545 E SUNRISE BLVD, 104, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORISNO VINCENT A Agent 2545 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

President

Name Role Address
LAURICELLA HELENE President 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Secretary

Name Role Address
LAURICELLA HELENE Secretary 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
LAURICELLA HELENE Treasurer 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Director

Name Role Address
LAURICELLA HELENE Director 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Vice President

Name Role Address
GERSHENBAUM BART Vice President 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1999-04-20 100 SUNNY ISLES BOULEVARD, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 1999-04-20 ORISNO, VINCENT A No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 2545 E SUNRISE BLVD, APT 104, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State