Search icon

MINOTAURUS FINTECH LLC - Florida Company Profile

Company Details

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

MINOTAURUS FINTECH 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: 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

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

Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Opal-Levine Spencer E Chief Financial Officer 3734 Torrey Pines BLVD, Sarasota, FL, 34238
Carmichael Kirk Chief Operating Officer 126 N Twin Oaks Valley Rd 103, San Marcos, CA, 92069
Newell Evan Chief Executive Officer 1156 Palmetto Dr., Venice, FL, 34293
Pereira Ezekiel Agent 7429 MONTE VERDE, Sarasota, FL, 34238
MAXWELL PEYTON DELUCA CDO 11 KENNARD AVENUE, EDGEWOOD, MD, 21040
EZEKIEL PEREIRA Authorized Member 7429 MONTE VERDE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1317 Edgewater Drive, 7265, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-04-28 1317 Edgewater Drive, 7265, Orlando, FL 32804 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 Pereira, Ezekiel -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 7429 MONTE VERDE, Sarasota, FL 34238 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

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: 02 Apr 2025

Sources: Florida Department of State