Search icon

MONSANEL LLC - Florida Company Profile

Company Details

Entity Name: MONSANEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSANEL 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 May 2011 (14 years ago)
Document Number: L11000056151
FEI/EIN Number 452437114

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

Address: 14468 SW 12 th LN, MIAMI, FL, 33184, US
Mail Address: 14468 SW 12 th LN, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MONSANTO ELENA Manager 14468 SW 12 th LN, MIAMI, FL, 33184
MENDEZ MONSANTO ELENA Agent 14468 SW 12 th LN, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034297 MONSANEL GIFTS & FLOWERS EXPIRED 2016-04-04 2021-12-31 - 14036 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 MENDEZ MONSANTO, ELENA -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 14468 SW 12 th LN, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2017-03-18 14468 SW 12 th LN, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 14468 SW 12 th LN, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State