Search icon

MONUMENTAL MULTISERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MONUMENTAL MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONUMENTAL MULTISERVICES, 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: 06 Jan 2010 (15 years ago)
Document Number: L10000001501
FEI/EIN Number 271606863

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

Address: 3821 ENVIRON BLVD, LAUDERHILL, FL, 33319, US
Mail Address: 3821 ENVIRON BLVD, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JUAN I Managing Member 3821 ENVIRON BLVD, LAUDERHILL, FL, 33319
BATISTA KEVIN M Auth 3821 ENVIRON BLVD, LAUDERHILL, FL, 33319
BATISTA JUAN I Agent 3821 ENVIRON BLVD, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021107 MOMA INSURANCE SERVICES LLC EXPIRED 2012-02-29 2017-12-31 - 1982 SW 60 AVENUE, NORTH LAUDERDALE, FL, 33068
G12000021110 MONUMENTAL WIRELESS EXPIRED 2012-02-29 2017-12-31 - 1982 SW 60 AVENUE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 3821 ENVIRON BLVD, APT 301, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-04-08 3821 ENVIRON BLVD, APT 301, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 3821 ENVIRON BLVD, APT 301, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State