Search icon

MENININHO MENININHA, INC.

Company Details

Entity Name: MENININHO MENININHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1999 (26 years ago)
Document Number: P99000063233
FEI/EIN Number 650935436
Address: 2280 SW 17 AVENUE, MIAMI, FL, 33145, US
Mail Address: 3211 S.W. 21ST STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART CYNTHIA A Agent 3211 S.W. 21ST STREET, MIAMI, FL, 33145

President

Name Role Address
STEWART CYNTHIA A President 3211 S.W. 21ST STREET, MIAMI, FL, 33145

Secretary

Name Role Address
STEWART CYNTHIA A Secretary 3211 S.W. 21ST STREET, MIAMI, FL, 33145

Treasurer

Name Role Address
STEWART CYNTHIA A Treasurer 3211 S.W. 21ST STREET, MIAMI, FL, 33145

Director

Name Role Address
STEWART CYNTHIA A Director 3211 S.W. 21ST STREET, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078108 MENININHO MENININHA PREPARATORY ACTIVE 2024-06-26 2029-12-31 No data 2280 SW 17 AVENUE, MIAMI, FL, 33145
G24000071948 MENININHO MENININHA PREPARATORY ACTIVE 2024-06-10 2029-12-31 No data 2280 SW 17 AVENUE, MIAMI,, FL, 33145
G20000094082 MENININHO MENININHA SCHOOLS ACTIVE 2020-08-03 2025-12-31 No data 3211 SW 21 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 2280 SW 17 AVENUE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2000-05-20 2280 SW 17 AVENUE, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000880527 TERMINATED 1000000501314 DADE 2013-04-24 2023-05-03 $ 663.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State