Search icon

MENTOR EXPORT INTL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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