Search icon

MINERVANKHER STUDIO, LLC - Florida Company Profile

Company Details

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

MINERVANKHER STUDIO, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L07000079054
FEI/EIN Number 260632672

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

Address: 1166 KANE CONCOURSE, 201A, BAY HARBOUR, FL, 33154
Mail Address: 1835 E. HALLANDALE BEACH BLVD., # 232, HALLANDALE BEACH, FL, 33009
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL TORO MARINA C Managing Member 19333 COLLINS AVE., #1910, SUNNY ISLES BEACH, FL, 33160
DEL TORO MARINA C Agent 19333 COLLINS AVENUE, #1910, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
LC AMENDMENT 2011-10-11 - -
CHANGE OF MAILING ADDRESS 2011-06-28 1166 KANE CONCOURSE, 201A, BAY HARBOUR, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 1166 KANE CONCOURSE, 201A, BAY HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2009-04-19 DEL TORO, MARINA C -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 19333 COLLINS AVENUE, #1910, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-11
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State