Entity Name: | CLEANING BY MINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEANING BY MINA, 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: | 23 Oct 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: | L07000107890 |
FEI/EIN Number |
261288684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 946 18th Ave SW, Vero Beach, FL, 32966, US |
Mail Address: | 946 18th Ave SW, Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wygonik Mark P | Manager | 2505 46th Rd, Vero Beach, FL, 32966 |
Foster Chris P | Manager | 946 18th Ave SW, Vero Beach, FL, 32966 |
Foster Chris E | Agent | 2505 46th Rd, Vero Beach, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 946 18th Ave SW, Vero Beach, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | Foster, Chris EMGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 2505 46th Rd, Vero Beach, FL 32966 | - |
REINSTATEMENT | 2020-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 946 18th Ave SW, Vero Beach, FL 32966 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-11 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State