Search icon

MONUMENT REAL ESTATE SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONUMENT REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONUMENT REAL ESTATE SERVICES, 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: 27 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L13000092412
FEI/EIN Number 463099709

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

Address: 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL, 33133, US
Mail Address: 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
668becae-b479-ea11-9197-00155d32b905
State:
MINNESOTA

Key Officers & Management

Name Role Address
KNIGHT ERIN President 2675 South Bayshore Drive, Coconut Grove, FL, 33133
Douthit Leah Manager 2675 South Bayshore Drive, Coconut Grove, FL, 33133
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
463099709
Plan Year:
2024
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
149
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 155 OFFICE PLAZA DRIVE, TALLHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-10-27 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-01-08 CCS GLOBAL SOLUTIONS, INC. -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-12-13 - -

Documents

Name Date
CORLCRACHG 2024-04-30
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-27
AMENDED ANNUAL REPORT 2021-05-26
AMENDED ANNUAL REPORT 2021-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1404007.77
Total Face Value Of Loan:
1404007.77

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$1,404,007.77
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,404,007.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,413,739.66
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $1,404,007.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State