Search icon

OHIO MINERVA RE COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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