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. |
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 |
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 |
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 | - | - |
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