Search icon

MONICA MANUFACTURING CORP.

Company Details

Entity Name: MONICA MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1982 (43 years ago)
Document Number: F72739
FEI/EIN Number 59-2601557
Address: 2605 W 8 AVENUE, HIALEAH, FL 33010
Mail Address: 2605 W 8 AVENUE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE PAZ, NELLY Agent 7400 SW 88TH ST, Apt. 2205, MIAMI, FL 33156-7769

Director

Name Role Address
DE PAZ, NELLY PRES Director 7400 SW 88TH ST, Apt. 2205 MIAMI, FL 33156-7769
BALTODANO, ELIZABETH TREAS Director 8770 SW 52 ST, MIAMI, FL 33165

President

Name Role Address
DE PAZ, NELLY PRES President 7400 SW 88TH ST, Apt. 2205 MIAMI, FL 33156-7769

Treasurer

Name Role Address
BALTODANO, ELIZABETH TREAS Treasurer 8770 SW 52 ST, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043641 ALL UNIFORM WEAR ACTIVE 2021-03-30 2026-12-31 No data 7190 SW 87TH AVE SUITE 207, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 7400 SW 88TH ST, Apt. 2205, MIAMI, FL 33156-7769 No data
CHANGE OF MAILING ADDRESS 2011-02-16 2605 W 8 AVENUE, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2010-02-16 DE PAZ, NELLY No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 2605 W 8 AVENUE, HIALEAH, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State