Entity Name: | MINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINT 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. |
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: | 30 Sep 2005 (20 years ago) |
Date of dissolution: | 29 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2017 (8 years ago) |
Document Number: | L05000094195 |
FEI/EIN Number |
203724078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8635 HARDING AVE., MIAMI BEACH, FL, 33141 |
Mail Address: | 655 West Flagler St., MIAMI, FL, 33130, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA PEDRO | Manager | 8635 HARDING AVE. #1, MIAMI BEACH, FL, 33141 |
HIGUERA JAVIER A | Manager | DIAGONAL 149, BOGOTA |
HIGUERA ALEJANDRO | Agent | 655 WEST FLAGLER ST., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 655 WEST FLAGLER ST., Suite 207, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 8635 HARDING AVE., MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-10 | 8635 HARDING AVE., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-10 | HIGUERA, ALEJANDRO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000256001 | TERMINATED | 1000000261627 | BROWARD | 2012-03-30 | 2032-04-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-05-24 |
REINSTATEMENT | 2011-09-26 |
REINSTATEMENT | 2010-10-03 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State