Search icon

MINERVA REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MINERVA REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINERVA REAL ESTATE HOLDINGS 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000033901
FEI/EIN Number 45-4864825

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

Address: 251 CRANDON BLVD., UNIT 109, KEY BISCAYNE, FL, 33149, US
Mail Address: 251 CRANDON BLVD., UNIT 109, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vicentini Reinald Manager 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Vicentini Reinaldo Agent 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 251 CRANDON BLVD., UNIT 109, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-02-21 Vicentini, Reinaldo -
CHANGE OF PRINCIPAL ADDRESS 2014-07-01 251 CRANDON BLVD., UNIT 109, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-07-01 251 CRANDON BLVD., UNIT 109, KEY BISCAYNE, FL 33149 -
LC REVOCATION OF DISSOLUTION 2014-05-15 - -
LC VOLUNTARY DISSOLUTION 2014-04-14 - -

Documents

Name Date
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-07-01
LC Revocation of Dissolution 2014-05-15
LC Voluntary Dissolution 2014-04-14
ANNUAL REPORT 2013-05-08
Florida Limited Liability 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State