Entity Name: | MINORITY AT WORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINORITY AT WORK, 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: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000020753 |
FEI/EIN Number |
562650099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9761 Majestic Way, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 9761 Majestic Way, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO LUCY N | Dir | 9761 Majestic Way, BOYNTON BEACH, FL, 33437 |
LAMBOURG SYLVIA D | Dir | 9761 Majestic Way, BOYNTON BEACH, FL, 33437 |
LAMBOURG BRUNO | Dir | 9761 Majestic Way, BOYNTON BEACH, FL, 33437 |
Castillo Lucy N | Agent | 9761 Majestic Way, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 9761 Majestic Way, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 9761 Majestic Way, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 9761 Majestic Way, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | Castillo, Lucy N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-04 |
ANNUAL REPORT | 2013-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State