Entity Name: | MONTEREY MARKET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTEREY MARKET, 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. |
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: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 05 Jan 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | L08000054939 |
FEI/EIN Number |
262736756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 540669, LAKE WORTH, FL, 33454-0669, US |
Address: | 5100 LAKE WORTH RD., GREEN ACRES, FL, 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMIGIEL GARY | Agent | 7148 VIA ABRUZZI, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000185348 | MONTERREY SUPERMARKET | EXPIRED | 2009-12-15 | 2014-12-31 | - | 5100 LAKE WORTH RD, GREEN ACRES, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-01-05 | - | - |
LC DISSOCIATION MEM | 2015-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 5100 LAKE WORTH RD., GREEN ACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-22 | 5100 LAKE WORTH RD., GREEN ACRES, FL 33463 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000965018 | LAPSED | 2015-CA-003664 | PALM BEACH COUNTY COURT | 2015-09-30 | 2020-10-29 | $39,003.62 | ALL FLORIDA PAPER, LLC, 9150 NW 105TH WAY, MEDLEY, FL 33178 |
J15001013305 | LAPSED | 2015-005208-CA-01 | MIAMI-DADE CIRCUIT CIVIL | 2015-05-20 | 2020-11-24 | $4,584.00 | INTERMEX WIRE TRANSFER, LLC, 9480 S. DIXIE HIGHWAY, MIAMI, FL 33156 |
J15001013271 | LAPSED | 2015-005208-CA-01 | MIAMI-DADE CIRCUIT CIVIL | 2015-05-20 | 2020-11-24 | $30,788.64 | INTERMEX WIRE TRANSFER, LLC, 9480 S. DIXIE HIGHWAY, MIAMI, FL 33156 |
J15000538005 | LAPSED | 2015-CA-01516 AA | CIR CT 15TH CIR PALM BEACH CO | 2015-04-27 | 2020-05-04 | $43,869.37 | COLORADO BOXED BEEF CO., 302 PROGRESS ROAD, AUBURNDALE, FL 33823 |
J15000543039 | LAPSED | 2015-4167 CA 01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2015-04-03 | 2020-05-08 | $20,723.50 | PRODUCE IN PARADISE, INC., 19221 EAST OAKMONT DRIVE, MIAMI, FLORIDA 33015 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2016-01-05 |
Reg. Agent Resignation | 2015-04-27 |
CORLCDSMEM | 2015-04-27 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-23 |
ANNUAL REPORT | 2011-01-22 |
ANNUAL REPORT | 2010-06-17 |
ADDRESS CHANGE | 2009-12-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State