Search icon

MONEX CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: MONEX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEX CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 1967 (58 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 319866
FEI/EIN Number 591211562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 351 NE 185TH ST, N MIAMI BEACH, FL, 33179
Mail Address: 351 NE 185TH ST, N MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONEX CORP, ALABAMA 000-937-283 ALABAMA

Key Officers & Management

Name Role Address
PERLMAN,MILTON President 351 NE 185TH STREET, MIAMI, FL
PERLMAN,MILTON Director 351 NE 185TH STREET, MIAMI, FL
PERLMAN,RICHARD Secretary 351 NE 185TH STREET, MIAMI, FL
PERLMAN, RICHARD Director 351 NE 185TH STREET, MIAMI, FL
TALIANOFF,GEORGE J. Agent 2699 S. BAYSHORE DR., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 1981-03-24 2699 S. BAYSHORE DR., MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1975-05-13 351 NE 185TH ST, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1975-05-13 351 NE 185TH ST, N MIAMI BEACH, FL 33179 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13327788 0418800 1980-01-24 351 N E 185TH STREET, North Miami Beach, FL, 33179
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-01-24
Case Closed 1984-03-10
13327689 0418800 1979-05-03 351 NE 185TH STREET, North Miami Beach, FL, 33179
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-05-09
Case Closed 1980-08-05

Related Activity

Type Inspection
Activity Nr 13327788

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-05-25
Abatement Due Date 1979-06-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-05-25
Abatement Due Date 1979-06-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-05-25
Abatement Due Date 1979-05-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-05-25
Abatement Due Date 1979-05-28
Nr Instances 3
13326830 0418800 1976-12-28 351 N E 185TH STREET, North Miami Beach, FL, 33179
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-01-03
Case Closed 1980-08-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1977-02-15
Final Order 1979-06-15
Nr Instances 6
FTA Issuance Date 1977-01-13
FTA Current Penalty 50.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1977-01-10
Abatement Due Date 1977-11-28
Contest Date 1977-02-15
Final Order 1979-06-15
Nr Instances 8
FTA Issuance Date 1977-11-28
FTA Current Penalty 115.0
13392857 0418800 1976-12-27 351 NE 185 STREET, North Miami Beach, FL, 33179
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-27
Case Closed 1984-03-10
13347059 0418800 1976-12-07 351 NE 185 STREET, North Miami Beach, FL, 33179
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-17
Abatement Due Date 1977-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-17
Abatement Due Date 1977-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-17
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-12-17
Abatement Due Date 1977-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-17
Abatement Due Date 1977-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-12-17
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State