Entity Name: | MINT MARBLE AND STONE RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINT MARBLE AND STONE RESTORATION, 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: | 01 Feb 2008 (17 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: | L08000011916 |
FEI/EIN Number |
320232508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 NORTHWEST 93D TERRACE, PLANTATION, FL, 33322 |
Mail Address: | 1101 NORTHWEST 93D TERRACE, PLANTATION, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vance Craig | Manager | 1101 NORTHWEST 93D TERRACE, PLANTATION, FL, 33322 |
OMO ACCOUNTING, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08123900227 | BOMANITE OF SOUTHFLORIDA | EXPIRED | 2008-05-02 | 2013-12-31 | - | 12547 IMPERIAL ISLE DRIVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 1810 NE 144th St., Suite 200, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | OMO ACCOUNTING, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-19 | 1101 NORTHWEST 93D TERRACE, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2012-05-19 | 1101 NORTHWEST 93D TERRACE, PLANTATION, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-06-24 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-05-19 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-08-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State