Search icon

MONABUZZ LLC - Florida Company Profile

Company Details

Entity Name: MONABUZZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONABUZZ 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: 12 Nov 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L13000158351
FEI/EIN Number 37-1744175

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

Address: 14 NE 1st Avenue, Ste 1401, Miami, FL, 33132, US
Mail Address: 14 NE 1st Avenue, Ste 1401, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
D MIAMI HOLDINGS LLC Manager
DBCS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096798 OUTSMART LABS ACTIVE 2016-09-07 2026-12-31 - 14 NE 1ST AVENUE, SUITE 1401, MIAMI, FL, 33132
G14000106026 OUTSMART LABS EXPIRED 2014-10-20 2019-12-31 - 28 W FLAGLER ST, STE 902, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 DBCS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 237 Alcazar Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 14 NE 1st Avenue, Ste 1401, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-03-29 14 NE 1st Avenue, Ste 1401, Miami, FL 33132 -
LC DISSOCIATION MEM 2021-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
CORLCDSMEM 2021-10-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State