Search icon

MEINTO INC - Florida Company Profile

Company Details

Entity Name: MEINTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEINTO 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 11 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2013 (11 years ago)
Document Number: P11000074010
FEI/EIN Number 453030635

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

Address: 6161 BLUE LAGOON DR STE 320, C/O DM ACCOUNTING, MIAMI, FL, 33126
Mail Address: 6161 BLUE LAGOON DR STE 320, C/O DM ACCOUNTING, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN MORTEN President 6161 BLUE LAGOON DR STE 320, MIAMI, FL, 33126
SKOGLUND CHRISTIAN Vice President 6161 BLUE LAGOON DR STE 320, MIAMI, FL, 33126
DM ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083469 MIINTO EXPIRED 2012-08-23 2017-12-31 - 1680 MICHIGAN AVE, STE 730, MIAMI BEACH, FL, 33139
G12000083513 MIINTO.COM EXPIRED 2012-08-23 2017-12-31 - 1680 MICHIGAN AVE, STE 730, MIAMI BEACH, FL, 33139
G12000001508 MEINTO.COM EXPIRED 2012-01-05 2017-12-31 - 1680 MICHIGAN AVE., SUITE 730, MIAMI BEACH, FL, 33139-2551

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-11 6161 BLUE LAGOON DR STE 320, C/O DM ACCOUNTING, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-10-11 DM ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 6161 BLUE LAGOON DR STE 320, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-10-11 6161 BLUE LAGOON DR STE 320, C/O DM ACCOUNTING, MIAMI, FL 33126 -
AMENDMENT 2012-01-26 - -
AMENDMENT 2011-10-12 - -

Court Cases

Title Case Number Docket Date Status
SETH KANEGIS, VS MEINTO, INC., 3D2013-0957 2013-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8522

Parties

Name SETH KANEGIS
Role Appellant
Status Active
Representations STEVEN M. GREENBERG
Name MEINTO INC
Role Appellee
Status Active
Representations ERIC A. JACOBS
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-06-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SETH KANEGIS
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA-40
Docket Date 2013-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SETH KANEGIS
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 5/28/13
Docket Date 2013-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SETH KANEGIS
Docket Date 2013-04-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified notice of appeal
On Behalf Of Harvey Ruvin
Docket Date 2013-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETH KANEGIS
Docket Date 2013-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-11-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-10-11
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2012-02-09
Amendment 2012-01-26
Amendment 2011-10-13
Domestic Profit 2011-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State