Entity Name: | MONCADA CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONCADA CONTRACTORS, 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. |
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: | 11 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2016 (8 years ago) |
Document Number: | L13000098471 |
FEI/EIN Number |
463158148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3469 W Boynton Beach Blvd Suite 2, Boynton BeacH, FL, 33436, US |
Mail Address: | 3469 W Boynton Beach Blvd Suite 2 PMB 1256, Boynton BeacH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONCADA MAIKER J | Manager | 203 foxtail dr, Greenacres, FL, 33415 |
MONCADA MAIKER J | Agent | 203 foxtail dr, Greenacres, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-20 | 3469 W Boynton Beach Blvd Suite 2, Boynton BeacH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2023-10-20 | 3469 W Boynton Beach Blvd Suite 2, Boynton BeacH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | MONCADA, MAIKER JESUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 203 foxtail dr, A1, Greenacres, FL 33415 | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-11-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-11-15 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State