Search icon

MONSTAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MONSTAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTAR ENTERPRISES, 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L13000124240
FEI/EIN Number APPLIED FOR

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

Address: 799 Galiano Street, CORAL GABLES, FL, 33134, US
Mail Address: 799 Galiano Street, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ERIK C Managing Member 799 Galiano Street, CORAL GABLES, FL, 33134
LOPEZ ISMAEL R Managing Member 799 Galiano Street, CORAL GABLES, FL, 33134
LOPEZ ELIZABETH Managing Member 799 Galiano Street, CORAL GABLES, FL, 33134
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054172 CROSSFIT LUX EXPIRED 2014-06-05 2019-12-31 - 799 GALIANO ST, STE 100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 799 Galiano Street, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-03-11 799 Galiano Street, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-05-01
LC Amendment 2013-11-20
Florida Limited Liability 2013-09-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State