Search icon

MINITOR LLC - Florida Company Profile

Company Details

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

MINITOR 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: 16 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L14000144308
FEI/EIN Number 61-1745819

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

Address: 8775 W FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 8775 W FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TEMAZO, LLC Manager
TEMAZO, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 9387 NW 13 ST, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-02-18 9387 NW 13 ST, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2025-02-18 GONZALEZ, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 9387 NW 13 ST, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Temazo LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 8775 W FLAGLER ST, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 8775 W FLAGLER ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-04-05 8775 W FLAGLER ST, MIAMI, FL 33174 -
LC AMENDMENT 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State