Search icon

MINIONS CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MINIONS CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINIONS CONSTRUCTION SERVICES 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: 26 Oct 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L22000461197
FEI/EIN Number 92-0827742

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

Address: 4403 Gulfstream Drive, Naples, FL, 34112, US
Mail Address: 4403 Gulfstream Drive, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO PEREZ YULANELA Manager 4403 Gulfstream Drive, Naples, FL, 34112
Pino Perez Yulanela Agent 4403 Gulfstream Drive, Naples, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 10552 sw 174 th terrace, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 10552 sw 174 th terrace Miami fl, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2025-01-27 10552 sw 174 th terrace Miami fl, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-01-31 4403 Gulfstream Drive, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 4403 Gulfstream Drive, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Pino Perez, Yulanela -
REINSTATEMENT 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 4403 Gulfstream Drive, Naples, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-01-31
Florida Limited Liability 2022-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State