Entity Name: | MONTRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Mar 2014 (11 years ago) |
Document Number: | L14000041923 |
FEI/EIN Number | 46-5187188 |
Address: | 1675 W 49 st # 4594, Hialeah, FL, 33012, US |
Mail Address: | 14840 Lewis Rd, Miami Lakes, FL, 33014, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES ARIEL | Agent | 14840 Lewis Rd, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
PAREDES ARIEL A | Managing Member | 14840 Lewis Rd, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073308 | CHRONOS BOUTIQUE | ACTIVE | 2018-07-02 | 2029-12-31 | No data | 14840 LEWIS RD, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1675 W 49 st # 4594, Hialeah, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 14840 Lewis Rd, Miami Lakes, FL 33014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1675 W 49 st # 4594, Hialeah, FL 33012 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000064067 | TERMINATED | 1000000876515 | DADE | 2021-02-08 | 2041-02-10 | $ 12,881.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State