Search icon

MONTELENA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MONTELENA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTELENA PROPERTIES 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: 17 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: L08000038815
FEI/EIN Number 753267812

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

Address: 55 MERRICK WAY, CORAL GABLES, FL, 33134, US
Mail Address: 55 MERRICK WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CABRERA ANA ISABEL Manager 55 MERRICK WAY, CORAL GABLES, FL, 33134
CLAUSSEN KENNETH F Agent 55 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-21 Northwest Registered Agent LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 900 Brickell Key Blvd, Unit 2204, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-21 900 Brickell Key Blvd, Unit 2204, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 55 MERRICK WAY, Ste 202-A, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 55 MERRICK WAY, Ste 202-A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-25 55 MERRICK WAY, Ste 202-A, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State