Search icon

MINNIEAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MINNIEAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINNIEAR ENTERPRISES, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000005508
FEI/EIN Number 264415144

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

Address: 1001 E Telecom Drive, Boca Raton, FL, 33431, US
Mail Address: 1001 E Telecom Drive, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HRIC MICHAEL Manager 1800 SECOND STREET, SUITE 901, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1001 E Telecom Drive, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-30 1001 E Telecom Drive, Boca Raton, FL 33431 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
CORLCRACHG 2019-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State