Search icon

MONTEBELLO 13 LLC - Florida Company Profile

Company Details

Entity Name: MONTEBELLO 13 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTEBELLO 13 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: L05000010095
FEI/EIN Number 202542025

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

Address: 6897 NE 4th Ave, Miami, FL, 33138, US
Mail Address: 6897 NE 4th Ave, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLE JUAN D Manager 6897 NE 4th Ave, Miami, FL, 33138
RASCO JOSE IIII Manager 6897 NE 4th Ave, Miami, FL, 33138
Calle Nelson D Manager 6897 NE 4th Ave, Miami, FL, 33138
CALLE MENDEZ LUIS M Manager 525 S Flagler Dr, West Palm Beach, FL, 33401
RASCO JOSE IIII Agent 6897 NE 4th Ave, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6897 NE 4th Ave, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-25 6897 NE 4th Ave, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6897 NE 4th Ave, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-04-25 RASCO, JOSE I, III -
AMENDMENT 2005-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State