Search icon

MINAS SUPER CLEAN, LLC - Florida Company Profile

Company Details

Entity Name: MINAS SUPER CLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINAS SUPER CLEAN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000012514
FEI/EIN Number 010704524

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

Address: 7000 RUE GRANVILLE SUITE #A - 307, MIAMI BEACH, FL, 33141, US
Mail Address: 7000 RUE GRANVILLE SUITE #A - 307, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMES VANDERCI Managing Member 7000 RUE GRANVILLE APT #A - 307, MIAMI BEACH, FL, 33141
LEMES VANDERCI Agent 7000 RUE GRANVILLE APT # A - 307, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 7000 RUE GRANVILLE SUITE #A - 307, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-09-10 7000 RUE GRANVILLE SUITE #A - 307, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 7000 RUE GRANVILLE APT # A - 307, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2008-02-04 LEMES, VANDERCI -
AMENDMENT 2002-08-13 - -
NAME CHANGE AMENDMENT 2002-07-16 MINAS SUPER CLEAN, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
Amendment 2002-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State