Search icon

MONSTER GRASS AND TURF LLC. - Florida Company Profile

Company Details

Entity Name: MONSTER GRASS AND TURF LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTER GRASS AND TURF 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: 08 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L12000129368
FEI/EIN Number 46-3200650

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

Mail Address: 14665 Southwest 49th Street, Miami, FL, 33175, US
Address: 14665 SW 49 Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGOUIGNAN JESABEL Manager 14665 SW 49 Street, MIAMI, FL, 33175
BERGOUIGNAN Fermin Manager 14665 SW 49 Street, MIAMI, FL, 33175
BERGOUIGNAN FERMIN Agent 14665 SW 49 Street, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031753 MONSTER GRASS AND PATIO EXPIRED 2018-03-07 2023-12-31 - 14665 SW 49 STREET, MIAMI, FL, 33175
G16000093310 MONSTER GRASS EXPIRED 2016-08-27 2021-12-31 - 14665 SW 49 STREET, C/O JESABEL BERGOUIGNAN, MIAMI, FL, 33175
G15000074082 MIAMI PLAYGROUND REPAIR EXPIRED 2015-07-16 2020-12-31 - 14665 SW 49 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 14665 SW 49 Street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 14665 SW 49 Street, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-04-27 14665 SW 49 Street, MIAMI, FL 33175 -
LC STMNT OF RA/RO CHG 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 BERGOUIGNAN, FERMIN -
LC AMENDMENT 2019-10-02 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782829 ACTIVE 2024-157600-CC-26 MIAMI-DADE COUNTY COURT 2024-12-05 2029-12-16 $13,236.16 CATALINA SARMIENTO, 7705 SW 171ST TERRACE, PALMETTO BAY, FL 33157
J22000312191 TERMINATED 1000000926500 DADE 2022-06-21 2042-06-29 $ 7,558.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000156143 TERMINATED 1000000918949 DADE 2022-03-23 2042-03-30 $ 2,030.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000251591 TERMINATED CACE2005104 BROWARD COUNTY COURT 2020-07-11 2025-07-27 $27,750.83 BBJ EQUITIES LLC, 700 S SOUTHLAKE DRIVE, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-19
CORLCRACHG 2019-10-07
LC Amendment 2019-10-02
Reg. Agent Resignation 2019-09-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538628505 2021-03-01 0455 PPS 14665 SW 49th St, Miami, FL, 33175-5003
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86290
Loan Approval Amount (current) 86290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-5003
Project Congressional District FL-28
Number of Employees 12
NAICS code 561730
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87481.51
Forgiveness Paid Date 2022-08-01
8249067406 2020-05-18 0455 PPP 14665 SW 49TH ST, MIAMI, FL, 33175
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205632
Loan Approval Amount (current) 205632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 12
NAICS code 238330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State