Search icon

MONTE AZUL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MONTE AZUL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTE AZUL INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000052123
FEI/EIN Number 46-2487347

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

Address: 19105 HARBOR COVE CT, LUTZ, FL, 33558
Mail Address: 19105 HARBOR COVE CT, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL VERAS NELSON R Manager 19105 HARBOR COVE CT, LUTZ, FL, 33558
GARCIA MEDRANO DAIANA Manager 19105 HARBOR COVE CT, LUTZ, FL, 33558
CABRAL VERAS NELSON R Agent 19105 HARBOR COVE CT, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012591 LA ESQUINA DE TEJAS EXPIRED 2014-02-05 2019-12-31 - 19105 HARBOR COVE CT, LUTZ, FL, 33558
G13000117050 PEPILLITOS EXPIRED 2013-12-02 2018-12-31 - 19105 HARBOR COVE CT, LUTZ, FL, 33558
G13000103085 LOS PEPILLITOS EXPIRED 2013-10-18 2018-12-31 - 19105 HARBOR COVE CT, LUTZ, FL, 33558
G13000094156 D' ART INTERIOR DESIGN EXPIRED 2013-09-23 2018-12-31 - 19105 HARBOR COVE CT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State