Entity Name: | MONTECARLO XPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTECARLO XPRESS, 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: | 27 Oct 2010 (15 years ago) |
Document Number: | L10000112152 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2645 NW 79TH AVE, MIAMI, FL, 33122, US |
Mail Address: | 2645 NW 79TH AVE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAMPO BEDOYA MARTHA L | Manager | 20225 NW 52ND CT, OPA LOCKA, FL, 33055 |
GONZALEZ CAROLINA | Manager | 11341 NW 35TH STREET, SUNRISE, FL, 33323 |
OCAMPO BEDOYA MARTHA L | Agent | 20225 NW 52ND CT, OPA LOCKA, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000144248 | GUSO'S LATIN GRILL | ACTIVE | 2024-11-26 | 2029-12-31 | - | 2645 NW 79TH AVE, DORAL, FL, 33122 |
G10000100995 | GUSO'S LATIN GRILL | EXPIRED | 2010-11-03 | 2015-12-31 | - | 2645 NW 79 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-11 | OCAMPO BEDOYA, MARTHA L | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 2645 NW 79TH AVE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 2645 NW 79TH AVE, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 20225 NW 52ND CT, #519, OPA LOCKA, FL 33055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State