Search icon

MONIFERYA LLC - Florida Company Profile

Company Details

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

MONIFERYA 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: 14 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L14000160518
FEI/EIN Number 35-2517978

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

Address: 200 Crandon Blvd Ste 321, Key Biscayne, FL, 33149, US
Mail Address: 200 Crandon Blvd Ste 321, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI ELBIO Manager 200 Crandon Blvd Ste 321, Key Biscayne, FL, 33149
CEDRES GLORIA Manager 200 Crandon Blvd Ste 321, Key Biscayne, FL, 33149
LP ADMINISTRACIONES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 LP ADMINISTRACIONES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 200 Crandon Blvd Ste 321, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-03-08 200 Crandon Blvd Ste 321, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 200 Crandon Blvd Ste 321, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State