Entity Name: | MONCEDID ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONCEDID ENTERPRISE 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. |
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: | 12 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | L10000016767 |
FEI/EIN Number |
900539017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3727 Tanoak Avenue, Holland, MI, 49424, US |
Mail Address: | P.O. BOX 1641, Holland, MI, 49422, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DE LOS SANTOS INGRID M | President | P.O. BOX 1641, Holland, MI, 49422 |
Jurado Romy B | Agent | 10800 Biscayne Boulevard, MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028066 | MONCEDID DISTRIBUTOR | EXPIRED | 2011-03-18 | 2016-12-31 | - | 6616 STIRLING ROAD, DAVIE, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 3727 Tanoak Avenue, Holland, MI 49424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 10800 Biscayne Boulevard, Suite 850, MIAMI, FL 33161 | - |
REINSTATEMENT | 2023-02-01 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 3727 Tanoak Avenue, Holland, MI 49424 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Jurado, Romy B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
REINSTATEMENT | 2023-02-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-11 |
ADDRESS CHANGE | 2010-05-21 |
Florida Limited Liability | 2010-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State