Search icon

MIN INTERNATIONAL, INC.

Company Details

Entity Name: MIN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: P94000071032
FEI/EIN Number 65-0525317
Address: 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311
Mail Address: 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAKHANI, MEHBOOB Agent 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311

President

Name Role Address
MEHBOOB, LAKHANI President 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311

Director

Name Role Address
MEHBOOB, LAKHANI Director 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311

Secretary

Name Role Address
MEHBOOB, LAKHANI Secretary 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311

Treasurer

Name Role Address
MEHBOOB, LAKHANI Treasurer 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129624 99 CENTS PLUS STORE ACTIVE 2017-11-21 2027-12-31 No data 3780 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2022-04-25 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3780 W OAKLAND PARK BLVD, LAUDERDALE, FL 33311 No data
CANCEL ADM DISS/REV 2008-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-24 LAKHANI, MEHBOOB No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051907404 2020-05-13 0455 PPP 3766 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8875
Loan Approval Amount (current) 8875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8992.44
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State