Search icon

MINTAI INC

Company Details

Entity Name: MINTAI INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P20000082240
FEI/EIN Number 85-3662079
Address: 19661 Cutler Ct, Cutler Bay, FL 33189
Mail Address: 19661 Cutler Ct, Cutler Bay, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONZO, GABRIEL E Agent 19661 Cutler Ct, Cutler Bay, FL 33189

President

Name Role Address
MONZO, GABRIEL E President 19661 Cutler Ct, Cutler Bay, FL 33189

Vice President

Name Role Address
ETIENNE, KAREN J Vice President 19661 Cutler Ct, Cutler Bay, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030541 CUTLER BAY FLOWER SHOP ACTIVE 2022-03-03 2027-12-31 No data 3568 NE 3RD DR, 10880 QUAIL ROOST DRIVE UNIT # 63, MIAMI , FL, FL, 33157
G22000005335 HOMESTEAD FLOWERS DESIGN ACTIVE 2022-01-14 2027-12-31 No data 3568 NE 3RD DR, HOMESTEAD, FL, 33033
G21000088352 MAGICAL NATURE FLORIST ACTIVE 2021-07-05 2026-12-31 No data 3568NE 3RD DR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 19661 Cutler Ct, Cutler Bay, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 19661 Cutler Ct, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2023-09-25 19661 Cutler Ct, Cutler Bay, FL 33189 No data
AMENDMENT 2020-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-06-15
Amendment 2020-11-09
Domestic Profit 2020-10-13

Date of last update: 14 Feb 2025

Sources: Florida Department of State