Search icon

MINERVA GROUP LLC - Florida Company Profile

Company Details

Entity Name: MINERVA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINERVA GROUP 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000046409
FEI/EIN Number 383812973

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

Address: 85 Gulfstream Road, Dania Beach, FL, 33004, US
Mail Address: 6499 Powerline Rd, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOURSIERE WILLIAM Manager 586 CLAREMONT AVE, WESTMOUNT, H3Y 21
LAURIER NICOLE Manager 3906 MARIE VICTORIN, VARENNES, J3X 05
LACOURSIERE SERGE Authorized Person 120 CHEMIN RIVE BOISEE, SAINT IGNACE DE LOYOLA, J0K 20
NESS TAMIR Agent 11528 W State Road 84, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-26 85 Gulfstream Road, 102, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 11528 W State Road 84, suite 1835, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 85 Gulfstream Road, 102, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2012-01-10 NESS, TAMIR -
LC AMENDMENT 2011-02-09 - -
LC AMENDMENT 2010-11-30 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State