Search icon

MINDO DISTRIBUTION LLC

Company Details

Entity Name: MINDO DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L18000181796
FEI/EIN Number 883949736
Address: 10890 Quail Roost Drive, Cutler Bay, FL, 33157, US
Mail Address: 10890 Quail Roost Drive, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARITZA Agent 10890 Quail Roost Drive, Cutler Bay, FL, 33157

Authorized Member

Name Role Address
TORRES MARITZA Authorized Member 10890 Quail Roost Drive, Cutler Bay, FL, 33157

Manager

Name Role Address
PEREZ RICHARD Manager 13661 SW 32ND ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 10890 Quail Roost Drive, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-03-11 10890 Quail Roost Drive, Cutler Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 10890 Quail Roost Drive, Cutler Bay, FL 33157 No data
LC AMENDMENT 2022-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-24 TORRES, MARITZA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000689990 ACTIVE 2024-009402-CA-01 MIAMI DADE COUNTY 11TH JUDICIA 2024-10-15 2029-11-01 $460,598.13 BANK OF AMERICA, N.A., 100 N. TRYON STREET, CHARLOTTE, NC 28202

Documents

Name Date
LC Amendment 2024-12-12
AMENDED ANNUAL REPORT 2024-05-15
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-12
LC Amendment 2022-08-25
REINSTATEMENT 2022-08-24
Florida Limited Liability 2018-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State