Entity Name: | MINX LATINO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINX LATINO, 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: | 05 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Aug 2015 (10 years ago) |
Document Number: | L10000025240 |
FEI/EIN Number |
272051155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1152 NE 48TH STREET, POMPANO BEACH, FL, 33064, US |
Mail Address: | 4701 NE 17TH AVENUE, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro- Nunez Miguel | Manager | 1152 NE 48TH STREET, POMPANO BEACH, FL, 33064 |
CASTRO NUNEZ MIGUEL | Agent | 4701 NE 17TH AVENUE, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000020462 | MINX LATINO MUSIC | ACTIVE | 2024-02-06 | 2029-12-31 | - | 5975 N. FEDERAL HIGHWAY, SUITE #127, FORT LAUDERDALE, FL, 33308 |
G11000037608 | MINX LATINO MUSIC | EXPIRED | 2011-04-18 | 2016-12-31 | - | 1150 NE 48TH STREET, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2015-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-07 | 1152 NE 48TH STREET, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | CASTRO NUNEZ, MIGUEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State