Search icon

MINT DECOR, INC. - Florida Company Profile

Company Details

Entity Name: MINT DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINT DECOR, 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P15000006717
FEI/EIN Number 47-2951380

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

Address: 3471 MAIN HIGHWAY, UNIT 204, COCONUT GROVE, FL, 33133, US
Mail Address: 3471 MAIN HIGHWAY, UNIT 204, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUILA DANIELA President 3471 MAIN HIGHWAY UNIT 204, COCONUT GROVE, FL, 33133
NUILA RAMON E Vice President 3471 MAIN HIGHWAY UNIT 204, COCONUT GROVE, FL, 33133
Blum Samuel SEsq. Agent 2666 Tigertail Ave, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000081358. CONVERSION NUMBER 700000180477
REGISTERED AGENT NAME CHANGED 2018-03-28 Blum, Samuel Spencer, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2666 Tigertail Ave, Suite 106, Coconut Grove, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State