Search icon

MONUMENT REAL ESTATE SERVICES, LLC - Florida Company Profile

Headquarter

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
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONUMENT REAL ESTATE SERVICES, LLC, MINNESOTA 668becae-b479-ea11-9197-00155d32b905 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONUMENT REAL ESTATE SERVICES, LLC 401(K) PLAN 2023 463099709 2024-10-15 MONUMENT REAL ESTATE SERVICES, LLC 149
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 3055293240
Plan sponsor’s mailing address 2675 S BAYSHORE DR UNIT 300-S, COCONUT GROVE, FL, 331335463
Plan sponsor’s address 2675 S BAYSHORE DR UNIT 300-S, COCONUT GROVE, FL, 331335463

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ERIN KNIGHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing ERIN KNIGHT
Valid signature Filed with authorized/valid electronic signature
MONUMENT REAL ESTATE SERVICES, LLC 401(K) PLAN 2020 463099709 2021-07-28 MONUMENT REAL ESTATE SERVICES, LLC 96
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 3054460010
Plan sponsor’s address 255 GIRALDA AVENUE, 5TH FLOOR, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ERIN KNIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Zook Stuart Manager 2675 South Bayshore Drive, Coconut Grove, FL, 33133
KNIGHT ERIN President 2675 South Bayshore Drive, Coconut Grove, FL, 33133
Douthit Leah Manager 2675 South Bayshore Drive, Coconut Grove, FL, 33133
CCS GLOBAL SOLUTIONS, INC. Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472157105 2020-04-10 0455 PPP 255 GIRALDA AVE. FIFTH FLOOR, MIAMI, FL, 33134-5002
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1404007.77
Loan Approval Amount (current) 1404007.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33134-5002
Project Congressional District FL-27
Number of Employees 133
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1413739.66
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State