Search icon

MINOTTI DESIGN & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: MINOTTI DESIGN & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINOTTI DESIGN & REMODELING, 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: 11 Apr 2014 (11 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L14000059455
FEI/EIN Number 46-5420094

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

Address: 1525 NW 3RD ST., 11, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1525 NW 3RD ST., 11, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOTTI GABRIEL AJR. Authorized Member 1525 NW 3RD ST., DEERFIELD BEACH, FL, 33442
MINOTTI GABRIEL AIII Authorized Member 1525 NW 3RD ST., DEERFIELD BEACH, FL, 33442
MINOTTI GABRIEL AJR. Agent 1525 NW 3RD ST., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1525 NW 3RD ST., 11, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-04-23 1525 NW 3RD ST., 11, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1525 NW 3RD ST., 11, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State