Search icon

MONTI INTERNATIONAL, L.L.C.

Company Details

Entity Name: MONTI INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000009847
FEI/EIN Number 460524434
Address: 3252 NE 1ST AV. SUITE #104, MIAMI, FL, 33137
Mail Address: 3252 NE 1ST AV. SUITE #104, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hiller Alexander Agent 7791 NW 46th St. Suite 109, Doral, FL, 33166

Manager

Name Role Address
LUZARDO JUAN G Manager 3252 NE 1ST AV SUITE # 104, MIAMI, FL, 33137
PAPPATERRA ROBERTO Manager 3252 NE 1ST AV. SUITE # 104, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041670 100 MONTADITOS EXPIRED 2015-04-26 2020-12-31 No data 3252 NE 1ST AV SUITE 104, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-31 Hiller, Alexander No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 7791 NW 46th St. Suite 109, Doral, FL 33166 No data
REINSTATEMENT 2017-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3252 NE 1ST AV. SUITE #104, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2011-04-28 3252 NE 1ST AV. SUITE #104, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-06-08
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State