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. |
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 |
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 |
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 | - |
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