Search icon

MINOAN, LLC - Florida Company Profile

Company Details

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

MINOAN, 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: 13 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L15000084621
FEI/EIN Number 473970291

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

Mail Address: 121 NE 34TH STREET, MIAMI, FL, 33137, US
Address: 2000 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMOTAKIS VASSILIOS Authorized Member 121 NE 34TH STREET, MIAMI, FL, 33137
SKORDILIS JENNY Manager 121 NE 34TH STREET, MIAMI, FL, 33137
MOGUL MOTION HOSPITALITY LLC Auth 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
JOSEPH MOSES Auth 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Dimotakis Vassilios Agent 121 NE 34TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072011 SONA ACTIVE 2023-06-13 2028-12-31 - 2000 COLLINS AVENUE, B, MIAMI, FL, 33137
G15000091226 EAT GREEK SOUVLAKI EXPIRED 2015-09-03 2020-12-31 - 1060 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 121 NE 34TH STREET, #2414, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2000 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-08 2000 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-01 - -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Dimotakis, Vassilios -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000014668 TERMINATED 1000000818806 MIAMI-DADE 2019-03-08 2030-01-08 $ 929.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000361610 LAPSED 16-5242-CC-05 MIAMI-DADE COUNTY COURT 2017-05-03 2022-06-26 $56,947.41 ALSCO INC., 1415 NW 21 TERRACE, MIAMI, FL 33142
J17000245565 LAPSED 2017-002147-SP-25 MIAMI DADE COUNTY COURT 2017-04-13 2022-05-02 $1442.29 CEDAR TRADING, INC., 5220 NW 72ND AVENUE, #22, MIAMI, FL 33166
J17000300220 LAPSED 17-1348 SP05 COUNTY COURT DADE COUNTY 2017-03-10 2022-05-26 $5310.00 EXCELLENT FRUIT AND PRODUCE, INC., PO BOX 420216, MIAMI, FLORIDA 33242

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-04-06
LC Amendment 2017-08-01
ANNUAL REPORT 2017-04-28
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State