Search icon

MASTERMIND ALLIANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: MASTERMIND ALLIANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERMIND ALLIANCE GROUP 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: 05 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L15000188228
FEI/EIN Number 81-2271722

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

Address: 19821 NW 2ND AVE, 432, MIAMI, FL, 33169, US
Mail Address: 19821 NW 2ND AVE, 432, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPITAL CRE8IVE GROUP LLC Manager -
MAXWELL RICK A Manager 9820 NW 20th Ct, PEMBROKE PINES, FL, 33024
BROWN GARRETT E Manager 20060 NW 13TH AVE, MIAMI, FL, 33169
BOURDEAU REGINALD Manager 19821 NW 2ND AVENUE, MIAMI, FL, 33169
MAXWELL RICK A Agent 9820 NW 20th Ct, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059096 SNIPER GANG APPAREL EXPIRED 2018-05-15 2023-12-31 - 19821 NW 2ND AVE, SUITE 432, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 9820 NW 20th Ct, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 MAXWELL, RICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State