Search icon

MONROE COLLEGE, LTD, INC - Florida Company Profile

Company Details

Entity Name: MONROE COLLEGE, LTD, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Oct 2007 (17 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: F07000005097
FEI/EIN Number 132501225

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

Address: MONROE COLLEGE FINANCE OFFICE, 29 EAST FORDHAM ROAD, BRONX, NY, 10468, US
Mail Address: 145 HUGUENOT STREET, SUITE 109, NEW ROCHELLE, NY, 10801, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
JEROME STEPHEN J Chairman 2501 JEROME AVE, BRONX, NY, 10468
JEROME STEPHEN J President 2501 JEROME AVE, BRONX, NY, 10468
JEROME MARC Director 2501 JEROME AVE, BRONX, NY, 10468
JEROME MARC Vice President 2501 JEROME AVE, BRONX, NY, 10468
JEROME LESLIE Director 2501 JEROME AVE, BRONX, NY, 10468
JEROME LESLIE Secretary 2501 JEROME AVE, BRONX, NY, 10468

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-07 - -
CHANGE OF MAILING ADDRESS 2021-01-07 MONROE COLLEGE FINANCE OFFICE, 29 EAST FORDHAM ROAD, BRONX, NY 10468 -
REGISTERED AGENT CHANGED 2021-01-07 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 MONROE COLLEGE FINANCE OFFICE, 29 EAST FORDHAM ROAD, BRONX, NY 10468 -

Documents

Name Date
WITHDRAWAL 2021-01-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-08-20
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State