Search icon

MINT ORGANICS FLORIDA, INC.

Company Details

Entity Name: MINT ORGANICS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000018861
FEI/EIN Number 82-0798961
Address: 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140, US
Mail Address: 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAGRI PHILIP Agent 2642 N.E. 9TH AVE., WILTON MANORS, FL, 33334

Director

Name Role Address
Mitrani MARI Director 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140
MITRANI ALBERT Director 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140
ROHRBAUGH WAYNE Director 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140

Chief Executive Officer

Name Role Address
Mitrani MARI Chief Executive Officer 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140

President

Name Role Address
MITRANI ALBERT President 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140

Chief Operating Officer

Name Role Address
ROHRBAUGH WAYNE Chief Operating Officer 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140

Treasurer

Name Role Address
BOTHWELL IAN T Treasurer 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140

Chief Financial Officer

Name Role Address
BOTHWELL IAN T Chief Financial Officer 4045 SHERIDAN AVE., STE. 239, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State