Entity Name: | MONET CHARTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONET CHARTERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000003655 |
FEI/EIN Number |
043604664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9743 SW 57 ST, MIAMI, FL, 33173 |
Mail Address: | 9743 SW 57 ST, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCALDE SANTIAGO | Agent | 9743 SW 57 ST, MIAMI, FL, 33173 |
ALCALDE SANTIAGO | Managing Member | 9743 SW 57 ST, MIAMI, FL, 33173 |
diaz damaris | Auth | 9743 SW 57 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-24 | 9743 SW 57 ST, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2013-09-24 | 9743 SW 57 ST, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-24 | ALCALDE, SANTIAGO | - |
PENDING REINSTATEMENT | 2013-09-24 | - | - |
REINSTATEMENT | 2013-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-24 | 9743 SW 57 ST, MIAMI, FL 33173 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-27 |
REINSTATEMENT | 2013-09-24 |
ANNUAL REPORT | 2005-04-27 |
REINSTATEMENT | 2004-05-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State