Search icon

MN FLORIDA REALTY INC.

Company Details

Entity Name: MN FLORIDA REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P13000081844
FEI/EIN Number 32-0420917
Address: 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746
Mail Address: 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA FREITAS, NATHAN Agent 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746

President

Name Role Address
PEREIRA FREITAS , NATHAN President 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746

Chief Executive Officer

Name Role Address
BRAGA FREITAS, WYLLYANA LOUYSE Chief Executive Officer 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013271 AMMJ VACATION HOMES EXPIRED 2019-01-24 2024-12-31 No data 5950 LAKEHURST DR., STE. 282, ORLANDO, FL, 32819
G18000105912 MN FLORIDA VACATION HOMES EXPIRED 2018-09-26 2023-12-31 No data 5950 LAKEHURST DR, ORLANDO, FL, 32819
G18000047525 MN VACATION HOMES EXPIRED 2018-04-13 2023-12-31 No data 7901 KINGSPOINTE PKWY STE. 31, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2021-09-15 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 4679 CUMBRIAN LAKES DR., KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2020-06-02 PEREIRA FREITAS, NATHAN No data
NAME CHANGE AMENDMENT 2018-06-18 MN FLORIDA REALTY INC. No data
AMENDMENT 2016-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-25
Name Change 2018-06-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State