Entity Name: | MASTERMIND MATHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERMIND MATHES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | L08000077254 |
FEI/EIN Number |
262821231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12560 SW 12th street, Davie, FL, 33325, US |
Mail Address: | 12560 SW 12th street, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nori Irina | Manager | 12560 SW 12th street, Davie, FL, 33325 |
NORI IRINA | Agent | 12560 SW 12th street, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054574 | ALOHA BROWARD | EXPIRED | 2014-06-06 | 2024-12-31 | - | 12560 SW 12TH STREET, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 12560 SW 12th street, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 12560 SW 12th street, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 12560 SW 12th street, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-23 | NORI, IRINA | - |
LC AMENDMENT | 2014-06-23 | - | - |
LC AMENDMENT | 2014-06-18 | - | - |
LC DISSOCIATION MEM | 2014-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State