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