Search icon

MONACO INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MONACO INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MONACO INTERNATIONAL 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: 08 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L08000076330
FEI/EIN Number N/A

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

Address: 100 LINCOLN ROAD, APT. PH12, MIAMI BEACH, FL 33139 UM
Mail Address: 100 LINCOLN ROAD, APT PH12, MIAMI BEACH, FL 33139
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERHOEVEN, THOMAS O Agent 100 LINCOLN ROAD, APT PH12, MIAMI BEACH, FL 33139
VERHOEVEN, THOMAS Managing Member 100 LINCOLN ROAD, APT PH12, MIAMI BEACH, FL 33139
VERHOEVEN, MONIKA Managing Member 100 LINCOLN ROAD, APT PH12, MIAMI BEACH, FL 33139
KLEIN, OLIVER PAUL Managing Member 7 DAUNER STRASSE, KOLN 50937 DE

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 VERHOEVEN, THOMAS O -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 100 LINCOLN ROAD, APT PH12, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 100 LINCOLN ROAD, APT. PH12, MIAMI BEACH, FL 33139 UM -
CHANGE OF MAILING ADDRESS 2015-02-20 100 LINCOLN ROAD, APT. PH12, MIAMI BEACH, FL 33139 UM -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-31

Date of last update: 24 Feb 2025

Sources: Florida Department of State