Search icon

MINIMALIST TECHNOLOGY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MINIMALIST TECHNOLOGY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINIMALIST TECHNOLOGY SOLUTIONS 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: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: L10000125084
FEI/EIN Number 274252578

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

Address: 3243 SW 156th Ct., Miami, FL, 33185, US
Mail Address: 3243 SW 156th Ct, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARUD MAURICIO President 3243 SW 156th Ct, Miami, FL, 33185
URUETA KAREN Secretary 3243 SW 156th Ct., Miami, FL, 33185
TARUD MAURICIO Agent 3243 SW 156th Ct, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028659 SCENTOPIA ACTIVE 2020-03-05 2025-12-31 - 801 S MIAMI AVE, UNIT 2010, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 3243 SW 156th Ct., Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-03-05 3243 SW 156th Ct., Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 3243 SW 156th Ct, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-01-21 TARUD, MAURICIO -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State