Search icon

MINDJOULE LLC - Florida Company Profile

Company Details

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

MINDJOULE 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: 08 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000061956
FEI/EIN Number 47-4309889

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

Address: 55 SE 6th St, Miami, FL, 33131, US
Mail Address: 55 SE 6th St, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVENDANO WILLIE Manager 55 6TH ST, MIAMI, FL, 33131
MILIAN NELSON Manager 12762 NW 98TH PLACE, HIALEAH GARDENS, FL, 33018
AVENDANO WILLIE J Agent 55 SE 6TH ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129545 01 EXPIRED 2016-12-02 2021-12-31 - 219 NW 20TH ST, SUITE #104, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 55 SE 6th St, Apt #1510, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-01 55 SE 6th St, Apt #1510, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 55 SE 6TH ST, #1510, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-11-28 AVENDANO, WILLIE J -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-08-28
REINSTATEMENT 2016-11-28
Florida Limited Liability 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State