Entity Name: | OHIO MINERVA RE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OHIO MINERVA RE COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Oct 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Aug 2023 (2 years ago) |
Document Number: | L06000097886 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2987 N Powerline Rd., Pompano Beach, FL, 33069, US |
Mail Address: | 2987 N Powerline Rd., Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDKIN MONTE | Managing Member | 2987 N Powerline Rd., Pompano Beach, FL, 33069 |
Gerson Gary Esq. | Agent | 3001 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-22 | - | - |
LC NAME CHANGE | 2023-08-22 | OHIO MINERVA RE COMPANY, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2987 N Powerline Rd., Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 2987 N Powerline Rd., Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | Gerson, Gary, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
LC Name Change | 2023-08-22 |
Reinstatement | 2023-08-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State