Search icon

GREATMINDZ LLC - Florida Company Profile

Company Details

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

GREATMINDZ 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000090151
FEI/EIN Number 82-1324589

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

Address: 6741 Kingsmoor Way, Miami Lakes, FL, 33014, US
Mail Address: 6741 Kingsmoor Way, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERA MICHAEL Manager 1900 S TREASURE DR, NORTH BAY VILLAGE, FL, 33141
FUENTES RAFAEL Manager 6741 KINGSMOOR WAY, MIAMI LAKES, FL, 33014
Vega Mayra Agent 1900 S Treasure Dr, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 1900 S Treasure Dr, Unit 9R, North Bay Village, FL 33141 -
LC AMENDMENT AND NAME CHANGE 2020-08-04 GREATMINDZ LLC -
REGISTERED AGENT NAME CHANGED 2020-05-12 Vega, Mayra -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 6741 Kingsmoor Way, Miami Lakes, FL 33014 -
REINSTATEMENT 2020-05-12 - -
CHANGE OF MAILING ADDRESS 2020-05-12 6741 Kingsmoor Way, Miami Lakes, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
LC Amendment and Name Change 2020-08-04
AMENDED ANNUAL REPORT 2020-07-24
REINSTATEMENT 2020-05-12
Florida Limited Liability 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State