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