Search icon

MONCEDID ENTERPRISE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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