Entity Name: | MINDS@WORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINDS@WORK 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 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P15000083769 |
FEI/EIN Number |
47-5306693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 SW 64TH AVE, MIAMI, FL, 33155, US |
Mail Address: | 2701 SW 64TH AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEKSINKO VERONICA M | President | 2701 SW 64TH AVE, MIAMI, FL, 33155 |
Demarin Federico P | Chief Executive Officer | 2701 SW 64TH AVE, MIAMI, FL, 33155 |
ALEKSINKO VERONICA M | Agent | 2701 SW 64 Ave, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 2701 SW 64 Ave, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 2701 SW 64TH AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 2701 SW 64TH AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | ALEKSINKO, VERONICA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State