Search icon

MINER ENTERPRISES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MINER ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINER ENTERPRISES 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 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P11000097334
FEI/EIN Number 364713656

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

Address: 2602 Betty St., Shreveport, LA, 71108, US
Mail Address: 379 Saint Charles Blvd., Shreveport, LA, 71106, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MINER ENTERPRISES INC, MISSISSIPPI 1040439 MISSISSIPPI

Key Officers & Management

Name Role Address
METRO BUSINESS AGENCY, INC Agent -
Miner Marcel Chief Executive Officer 2602 Betty St., Shreveport, LA, 71108
Johnson William Chief Financial Officer 2602 Betty St., Shreveport, LA, 71108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027226 PHOENIX DIRECT MARKETING EXPIRED 2013-03-19 2018-12-31 - 2743 1ST ST # 2702, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 2602 Betty St., Shreveport, LA 71108 -
CHANGE OF MAILING ADDRESS 2023-09-07 2602 Betty St., Shreveport, LA 71108 -
AMENDMENT 2013-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 15200 S TAMIAMI TRAIL, 117, FORT MYERS, FL 33908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437006 ACTIVE 1000000932893 HILLSBOROU 2022-09-06 2042-09-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000076471 TERMINATED 1000000772322 LEE 2018-02-13 2038-02-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-06-25
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State