Search icon

MINLU, INC. - Florida Company Profile

Company Details

Entity Name: MINLU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINLU, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Jul 2006 (19 years ago)
Date of dissolution: 14 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2008 (17 years ago)
Document Number: P06000089504
FEI/EIN Number 205163867

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

Address: 12520 NE 1 AVE, N MIAMI, FL, 33161
Mail Address: 12520 NE 1 AVE, N MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHIRARDI MINERVA President 180 NW 183 ST # 121, MIAMI GARDENS, FL, 33169
GHIRARDI MINERVA Director 180 NW 183 ST # 121, MIAMI GARDENS, FL, 33169
GHIRARDI GIAMINA M Agent 12520 NE 1 AVE, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-14 - -
AMENDMENT 2006-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 12520 NE 1 AVE, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-08-23 12520 NE 1 AVE, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2006-08-23 GHIRARDI, GIAMINA M -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 12520 NE 1 AVE, N MIAMI, FL 33161 -

Documents

Name Date
Voluntary Dissolution 2008-08-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-17
Amendment 2006-10-06
Reg. Agent Change 2006-08-23
Domestic Profit 2006-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State