Search icon

MONROE OF HOLLYWOOD CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: MONROE OF HOLLYWOOD CONDOMINIUM APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2007 (18 years ago)
Document Number: 716860
FEI/EIN Number 591317842

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

Address: 2238 MONROE STREET, 101, HOLLYWOOD, FL, 33020, US
Mail Address: 2238 MONROE STREET, 101, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA SHAUN A President 2238 MONROE ST, HOLLYWOOD, FL, 33020
dantes castillo enger c Officer 2238 MONROE STREET, HOLLYWOOD, FL, 33020
burgazzi angelo Officer 2238 MONROE STREET, HOLLYWOOD, FL, 33020
PEREIRA SHAUN Agent 2238 MONROE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2238 MONROE STREET, 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-01-31 2238 MONROE STREET, 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2238 MONROE ST, 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-01-04 PEREIRA, SHAUN -
REINSTATEMENT 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533739 LAPSED 2017-000597-CC-25 MIAMI-DADE COUNTY COURT 2017-09-25 2022-09-27 $11,650.66 SECURITY PREMIUM FINANCE, INC., 5959 BLUE LAGOON DR., SUITE 302, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State