Search icon

MONCADA CONTRACTORS, LLC

Company Details

Entity Name: MONCADA CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 46-3158148
Address: 3469 W Boynton Beach Blvd Suite 2, Boynton BeacH, FL 33436
Mail Address: 3469 W Boynton Beach Blvd Suite 2 PMB 1256, Boynton BeacH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MONCADA, MAIKER JESUS Agent 203 foxtail dr, A1, Greenacres, FL 33415

Manager

Name Role Address
MONCADA, MAIKER JESUS Manager 203 foxtail dr, A1 Greenacres, FL 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 3469 W Boynton Beach Blvd Suite 2, Boynton BeacH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2023-10-20 3469 W Boynton Beach Blvd Suite 2, Boynton BeacH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2020-11-16 MONCADA, MAIKER JESUS No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 203 foxtail dr, A1, Greenacres, FL 33415 No data
REINSTATEMENT 2016-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

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: 21 Feb 2025

Sources: Florida Department of State