Entity Name: | MONCARZ LAW FIRM P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONCARZ LAW FIRM P.L. 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: |
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: | 18 Nov 2009 (15 years ago) |
Document Number: | L09000111361 |
FEI/EIN Number |
271411119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONCARZ CLAUDIA | Manager | 401 E. Las Olas Blvd, Ft. Lauderdale, FL, 33301 |
MONCARZ CLAUDIA | Agent | 401 E. Las Olas Blvd, Ft. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189810 | MENENDEZ MONCARZ | EXPIRED | 2009-12-29 | 2014-12-31 | - | 2699 STIRLING ROAD, BUILDING B, SUITE 200, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-20 | 401 E. Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-05-20 | 401 E. Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-20 | 401 E. Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State