Search icon

MINOTAURUS FINTECH LLC

Company Details

Entity Name: MINOTAURUS FINTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L21000498966
FEI/EIN Number 92-1035473
Address: 1317 Edgewater Drive, 7265, Orlando, FL 32804
Mail Address: 1317 Edgewater Drive, 7265, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Pereira, Ezekiel Agent 7429 MONTE VERDE, Sarasota, FL 34238

Chief Financial Officer

Name Role Address
Opal-Levine, Spencer E Chief Financial Officer 3734 Torrey Pines BLVD, Sarasota, FL 34238

Chief Operating Officer

Name Role Address
Carmichael , Kirk Chief Operating Officer 126 N Twin Oaks Valley Rd 103, San Marcos, CA 92069

Authorized Member

Name Role Address
Carmichael , Kirk Authorized Member 126 N Twin Oaks Valley Rd 103, San Marcos, CA 92069
Newell, Evan Authorized Member 1156 Palmetto Dr., Venice, FL 34293
EZEKIEL PEREIRA Authorized Member 7429 MONTE VERDE, SARASOTA, FL 34238

Chief Executive Officer

Name Role Address
Newell, Evan Chief Executive Officer 1156 Palmetto Dr., Venice, FL 34293

CDO

Name Role Address
MAXWELL PEYTON DELUCA CDO 11 KENNARD AVENUE, EDGEWOOD, MD 21040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1317 Edgewater Drive, 7265, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-04-28 1317 Edgewater Drive, 7265, Orlando, FL 32804 No data
REINSTATEMENT 2022-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-14 Pereira, Ezekiel No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 7429 MONTE VERDE, Sarasota, FL 34238 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-11-14
Florida Limited Liability 2021-11-23

Date of last update: 12 Feb 2025

Sources: Florida Department of State