Entity Name: | MENTOR EXPORT INTL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENTOR EXPORT INTL, 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: |
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: | 09 Aug 2011 (14 years ago) |
Document Number: | P11000071034 |
FEI/EIN Number |
900751320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3610 YACHT CLUB DRIVE, SUITE 1011, AVENTURA, FL, 33180, US |
Mail Address: | 3610 YACHT CLUB DRIVE, SUITE 1011, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENESIS TAX HOUSE OF FLORIDA, LLC | Agent | - |
HARDTMEIER THOMAS | President | 3610 YACHT CLUB DRIVE, AVENTURA, FL, 33180 |
HARDTMEIER CAMILLA | Treasurer | 5730 Willowbend Blvd, Houston, TX, 77096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-24 | 3610 YACHT CLUB DRIVE, SUITE 1011, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-07-24 | 3610 YACHT CLUB DRIVE, SUITE 1011, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-24 | GENESIS TAX HOUSE OF FLORIDA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-24 | 411 SE MIZNER BLVD STE 72, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-01 |
AMENDED ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State