Search icon

MONA HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: MONA HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONA HOLDING, 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: 04 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2018 (7 years ago)
Document Number: L10000013717
FEI/EIN Number 271853987

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

Address: 13413 Bellaria Circle, Windermere, FL, 34786, US
Mail Address: 13413 Bellaria Circle, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMALKI MOHANNAD Manager 13413 Bellaria Circle, Windermere, FL, 34786
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2018-02-19 - -
REGISTERED AGENT NAME CHANGED 2018-02-19 NORTHWEST REGISTERED AGENT LLC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 13413 Bellaria Circle, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-04-16 13413 Bellaria Circle, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State