Search icon

MONIKER ONLINE SERVICES, LLC

Company Details

Entity Name: MONIKER ONLINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L02000016399
FEI/EIN Number 061641533
Address: 13727 SW 152nd Street, #511, Miami, FL, 33177, US
Mail Address: 13727 SW 152nd Street, #511, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800HFXNUID3AJ6W76 L02000016399 US-FL GENERAL ACTIVE 2001-01-01

Addresses

Legal 13727 SW 152ND STREET, #513, MIAMI, US-FL, US, 33177
Headquarters C/O CENTRALNIC LTD, 44 GUTTER LANE, LONDON, GB-LND, GB, EC2V 6BR

Registration details

Registration Date 2020-01-06
Last Update 2024-01-09
Status LAPSED
Next Renewal 2024-01-08
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000016399

Agent

Name Role
FLORIDA FILING & SEARCH SERVICES, INC. Agent

Managing Member

Name Role
MONIKER.COM, INC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 13727 SW 152nd Street, #511, Miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-04-19 13727 SW 152nd Street, #511, Miami, FL 33177 No data
LC AMENDMENT 2020-05-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-09-17 FLORIDA FILING & SEARCH SERVICES, INC. No data
MERGER 2003-08-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000045925
MERGER NAME CHANGE 2003-08-22 MONIKER ONLINE SERVICES, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
LC Amendment 2020-05-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State