Entity Name: | MONTERO 1939 MANUFACTURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTERO 1939 MANUFACTURING, 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: | 27 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L14000084538 |
FEI/EIN Number |
46-5765218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7969 NW 2ND ST, MIAMI, FL, 33126, US |
Address: | 7969 NW 2nd ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRZEL DREYFUSS & DEMPSEY, PLLC | Agent | - |
MONTERO PEDRO | Managing Member | 7969 NW 2ND ST, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000133174 | SOCARRAS CIGARS | ACTIVE | 2020-10-13 | 2025-12-31 | - | 1011 NW 90 STREET, MIAMI, FL, 33150 |
G14000078035 | MONTERO 1939 | EXPIRED | 2014-07-29 | 2019-12-31 | - | 2885 NW 36TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Hirzel Dreyfuss & Dempsey, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2333 Brickell Ave, Suite A-1, Miami, FL 33129 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 7969 NW 2nd ST, MIAMI, FL 33126 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 7969 NW 2nd ST, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-03-02 |
ANNUAL REPORT | 2015-04-10 |
Florida Limited Liability | 2014-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State