Search icon

VILLA DOS MINT, LLC - Florida Company Profile

Company Details

Entity Name: VILLA DOS MINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA DOS MINT, 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: 11 May 2018 (7 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L18000116963
FEI/EIN Number 384082832

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

Address: 848 BRICKELL AVE, Miami, FL, 33131, US
Mail Address: 848 BRICKELL AVE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERA GIMENO JOSE LUIS Chief Operating Officer 848 BRICKELL AVE, Miami, FL, 33131
FLORIDA CASA LLC Manager -
AINSWORTH & CLANCY, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129292 CASA MINT EXPIRED 2018-12-06 2023-12-31 - AVENIDA PRESIDENTE RIESCO NO. 5711, SANTIAGO, CHILE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 801 Brickell Avenue, 8th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 848 BRICKELL AVE, Suite 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-25 848 BRICKELL AVE, Suite 300, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Ainsworth & Clancy PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State