Search icon

MINX LATINO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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