Search icon

MENARD MASSAGE LLC. - Florida Company Profile

Company Details

Entity Name: MENARD MASSAGE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENARD MASSAGE 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: 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: 30 Sep 2008 (17 years ago)
Document Number: L08000092586
FEI/EIN Number 943447600

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

Address: 7401 Miami Lakes Way, Miami Lakes, FL, 33014, US
Mail Address: 16610 nw 73rd ave, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENARD STEVEN M Manager 16610 nw 73rd ave, Miami Lakes, FL, 33014
MENARD STEVEN Agent 16610 nw 73rd ave, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051546 MENARD THERAPY ACTIVE 2019-04-26 2029-12-31 - 16610 NW 73 AVE, MIAMI LAKES, FL, 33014
G18000105182 MENARD MUSCLE THERAPY EXPIRED 2018-09-25 2023-12-31 - 16610 NW 73 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 7401 Miami Lakes Way, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-04-22 MENARD, STEVEN -
CHANGE OF MAILING ADDRESS 2017-04-30 7401 Miami Lakes Way, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 16610 nw 73rd ave, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State