Search icon

MINIMAX INVESTOR LLC - Florida Company Profile

Company Details

Entity Name: MINIMAX INVESTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINIMAX INVESTOR 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: 26 Mar 2013 (12 years ago)
Document Number: L13000045032
FEI/EIN Number APPLIED FOR

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

Address: 304 Indian Trace, Weston, FL, 33326, US
Mail Address: 304 Indian Trace #304, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETENCOURT ARNOLDO Manager 304 Indian Trace, Weston, FL, 33326
FERNANDES PABLO A Auth 1304 SW 160TH AVENUE #130, SUNRISE, FL, 33326
ALVAREZ JOSE Auth 1304 SW 160TH AVENUE #130, SUNRISE, FL, 33326
DOS SANTOS ANTONIO Auth 1304 SW 160TH AVENUE #130, SUNRISE, FL, 33326
DE ALMEIDA RUY M Auth 1304 SW 160TH AVENUE #130, SUNRISE, FL, 33326
FERNANDES PABLO Agent 304 Indian Trace No. 539, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 304 Indian Trace, Suite # 539, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-01-11 FERNANDES, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 304 Indian Trace No. 539, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-20 304 Indian Trace, Suite # 539, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State