Entity Name: | MNTHIRDTIME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MNTHIRDTIME 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: | 20 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | L10000076284 |
FEI/EIN Number |
47-4571828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 848 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEORAH SERVICES LTD. | Member | Trident Chambers, Wickhams Cay I, Road Town, To, 1110 |
BP TAX ADVISORY LLC | Agent | - |
Neves Filho Milton | Manager | Av. Paulista 807, Sao Paulo, SP, 01311100 |
Chame Magnoni Neves Lenice | Manager | Av. Paulista 807, Sao Paulo, SP, 01311100 |
Magnoni Neves Rafael E | Manager | Av. Paulista 807, Sao Paulo, SP, 01311100 |
Magnoni Neves Fabio L | Manager | Av. Paulista 807, Sao Paulo, SP, 01311100 |
Neves Netto Milton | Manager | Av. Paulista 807, Sao Paulo, SP, 01311100 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | BP TAX ADVISORY LLC | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | BP TAX ADVISORY LLC | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 848 BRICKELL AVENUE, STE 203, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 848 BRICKELL AVENUE, STE 203, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-07 | 848 BRICKELL AVENUE, STE 203, MIAMI, FL 33131 | - |
REINSTATEMENT | 2020-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2020-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State