Search icon

MINORCA, LLC - Florida Company Profile

Company Details

Entity Name: MINORCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINORCA, 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: 20 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000065160
FEI/EIN Number NOT APPLICABLE

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

Address: 5900 SW 73 Street, Suite 208, South Miami, FL, 33143, US
Mail Address: 5900 SW 73 Street, Suite 208, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ PATRICIA A Manager 5900 SW 73 Street, Suite 208, South Miami, FL, 33143
MUNOZ RICHARD A Manager 5900 SW 73 Street, Suite 208, South Miami, FL, 33143
MUNOZ RICHARD A Agent 5900 SW 73 Street, Suite 208, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 5900 SW 73 Street, Suite 208, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-04-16 5900 SW 73 Street, Suite 208, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 5900 SW 73 Street, Suite 208, South Miami, FL 33143 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State