Entity Name: | LE MINOTENN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE MINOTENN, 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: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000074490 |
FEI/EIN Number |
611659307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 626 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRITTELLA STEFANO | Manager | 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
FRITTELLA STEFANO | Agent | 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058026 | BAROLO | EXPIRED | 2016-06-13 | 2021-12-31 | - | 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139 |
G11000091109 | IL BOLOGNESE | EXPIRED | 2011-09-15 | 2016-12-31 | - | 1052 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 626 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 850 OCEAN DRIVE, Suite 203, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 626 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | FRITTELLA, STEFANO | - |
CANCEL ADM DISS/REV | 2009-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State