Entity Name: | MINOR MIRACLE HOME SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINOR MIRACLE HOME SOLUTIONS, 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 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000085800 |
FEI/EIN Number |
35-2537443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTADOR RA LLC | Agent | - |
GOVEA LENIN | Manager | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
GONZALEZ KAROL | Manager | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
VILLAO YEPEZ EUGENIA A | Manager | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
GOVEA MARIDUENA ALFREDO R | Manager | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | CONTADOR RA LLC | - |
LC AMENDMENT | 2015-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-03 |
LC Amendment | 2015-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State