Entity Name: | MONTREAL PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTREAL PROPERTIES, 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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L06000014224 |
FEI/EIN Number |
204370523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 HARRISON STREET, HOLLYWOOD, FL, 33020 |
Mail Address: | 2001 HARRISON STREET, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA FREDDY | Manager | 2001 HARRISON ST, HOLLYWOOD, FL, 33020 |
LOPEZ DAVID A | Manager | 570 NW 129TH WAY, PEMBROKE PINES, FL, 33028 |
LOPEZ DAVID A | Agent | 2001 HARRISON ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | LOPEZ, DAVID A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 2001 HARRISON ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 2001 HARRISON STREET, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2010-12-09 | - | - |
LC AMENDMENT | 2010-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 2001 HARRISON STREET, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2008-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000932086 | LAPSED | 2012-36063-CA-25 | 11TH CIR MIAMI DADE | 2014-09-10 | 2019-10-31 | $73,026.15 | GUIN DEVELOPMENT INC, F/K/A MAKEOVER UNLIMITED DEVELOPERS, 16242 SW 52ND TERRACE, MIAMI, FL 33185 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
LC Amendment | 2010-12-09 |
LC Amendment | 2010-12-08 |
ANNUAL REPORT | 2010-11-01 |
ANNUAL REPORT | 2010-08-06 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State