BLUE MONKEY FLOORING AND FINISHING CONTRACTORS LLC - Florida Company Profile

Entity Name: | BLUE MONKEY FLOORING AND FINISHING CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000180786 |
FEI/EIN Number | 47-2417580 |
Address: | 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157, US |
Mail Address: | 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATRES EDUARDO J | President | 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157 |
Senofonte-Batres Celeste C | Vice President | 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157 |
Batres Eduardo | Agent | 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000114945 | BLUE MONKEY | EXPIRED | 2019-10-23 | 2024-12-31 | - | 16961 SW 92ND COURT, PALMETO BAY, FL, 33157 |
G19000073394 | BLUE MONKEY CONSTRUCTION GROUP | EXPIRED | 2019-07-03 | 2024-12-31 | - | 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-11 | BLUE MONKEY FLOORING AND FINISHING CONTRACTORS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-11 | 16961 SW 92ND COURT, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2017-12-11 | 16961 SW 92ND COURT, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | Batres, Eduardo | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 16961 SW 92ND COURT, PALMETTO BAY, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000609352 | ACTIVE | 1000001012080 | MIAMI-DADE | 2024-09-12 | 2034-09-18 | $ 820.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-06-30 |
ANNUAL REPORT | 2018-03-06 |
LC Amendment and Name Change | 2017-12-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-14 |
Florida Limited Liability | 2014-11-21 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State