Search icon

THE MINISUPER, LLC

Company Details

Entity Name: THE MINISUPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000102248
FEI/EIN Number 47-4223453
Address: 2921 S US HWY 1, FORT PIERCE, FL, 34982, US
Mail Address: 2921 S US Hwy 1, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ-REIMUNDI JOSE L Agent 356 SE Crosspoint Dr, PORT ST LUCIE, FL, 34983

Manager

Name Role Address
GONZALEZ REIMUNDI JOSE L Manager 356 SE Crosspoint Dr, Port St Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126959 THE MINISPER BAR & LOUNGE EXPIRED 2016-11-26 2021-12-31 No data 2945 S US HWY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-01-05 2921 S US HWY 1, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 356 SE Crosspoint Dr, PORT ST LUCIE, FL 34983 No data
LC AMENDMENT 2015-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000676371 TERMINATED 1000000766012 ST LUCIE 2017-12-11 2037-12-13 $ 5,108.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
LC Amendment 2015-10-30
Florida Limited Liability 2015-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State