Search icon

MINTOTO US HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MINTOTO US HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINTOTO US HOLDINGS, 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: L10000006194
FEI/EIN Number 271970944

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

Address: 8395 S.W. 73RD AVENUE, SUITE 114, MIAMI, FL, 33143
Mail Address: 8395 S.W. 73RD AVENUE, SUITE 114, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERDANT RICARDO Manager 8395 S.W. 73RD AVENUE, SUITE 114, MIAMI, FL, 33143
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2011-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-08 8395 S.W. 73RD AVENUE, SUITE 114, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-11-08 8395 S.W. 73RD AVENUE, SUITE 114, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State