Search icon

MONTCLAIR 305, LLC. - Florida Company Profile

Company Details

Entity Name: MONTCLAIR 305, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTCLAIR 305, 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 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L08000095449
FEI/EIN Number 432119207

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

Address: 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERA MASSIMILIANO Manager 8004 SW 149 AVE C205, MIAMI, FL, 33193
LEPIANE LEONARDO D Agent 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-02-23 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 5838 COLLINS AVE, APT 15C, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-03-15 LEPIANE, LEONARDO D -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State