Entity Name: | MONET FLOORING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONET FLOORING L.L.C. 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: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000012713 |
FEI/EIN Number |
267552595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5132 SW 87th Avenue, Cooper City, FL, 33328, US |
Mail Address: | 5132 SW 87th Avenue, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIXON RICHARD | Manager | 5132 SW 87th Avenue, Cooper City, FL, 33328 |
NIXON RICHARD | Agent | 5132 SW 87 Avenue, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5132 SW 87 Avenue, Cooper City, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 5132 SW 87th Avenue, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5132 SW 87th Avenue, Cooper City, FL 33328 | - |
REINSTATEMENT | 2016-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-07 | NIXON, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State