Search icon

MONAX, LLC - Florida Company Profile

Company Details

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

MONAX, 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: 18 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: L12000158134
FEI/EIN Number 461679924

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

Address: 2100 CORAL WAY,, 2nd floor, MIAMI, FL, 33145, US
Mail Address: 2100 CORAL WAY,, 2nd floor, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSSOH Florent Chief Executive Officer 2100 CORAL WAY,, MIAMI, FL, 33145
Borgognoni Gregory Agent 2525 ponce de leon blvd, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2525 ponce de leon blvd, suite 300, coral gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2100 CORAL WAY,, 2nd floor, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-04-17 2100 CORAL WAY,, 2nd floor, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Borgognoni, Gregory -
LC STMNT OF RA/RO CHG 2017-02-24 - -
LC AMENDMENT 2014-09-15 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
CORLCRACHG 2017-02-24
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State