Search icon

MINAXI DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: MINAXI DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINAXI DEVELOPMENT 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L05000033800
FEI/EIN Number 352253311

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

Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
Mail Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIJAPURA MINAXI Manager 1209 E CUMBERLAND AVE, TAMPA, FL, 33602
MINAXI VIJAPURA Agent 1209 E CUMBERLAND AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1209 E CUMBERLAND AVE, UNIT 2802, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-12 1209 E CUMBERLAND AVE, UNIT 2802, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 1209 E CUMBERLAND AVE, UNIT 2802, TAMPA, FL 33602 -
LC AMENDMENT 2013-08-29 - -
CANCEL ADM DISS/REV 2010-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-13
LC Amendment 2013-08-29
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State