Search icon

MONTERO 1939 MANUFACTURING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HIRZEL DREYFUSS & DEMPSEY, PLLC Agent -
MONTERO PEDRO Managing Member 7969 NW 2ND ST, MIAMI, FL, 33126

Fictitious Names

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

Events

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 -

Documents

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