Search icon

MONTAK ENTERPRISES, LLC

Company Details

Entity Name: MONTAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000106367
FEI/EIN Number APPLIED FOR
Address: 2501 SE 9th Street, Pompano Beach, FL, 33062, US
Mail Address: 2501 SE 9th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONTAK BENJAMIN Agent 2501 SE 9th Street, Pompano Beach, FL, 33062

Manager

Name Role Address
MONTAK BENJAMIN Manager 2501 SE 9th Street, Pompano Beach, FL, 33062

Authorized Manager

Name Role Address
MONTAK DEBRA Authorized Manager 2501 SE 9th Street, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2501 SE 9th Street, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2025-01-06 2501 SE 9th Street, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2501 SE 9th Street, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 69 S. Corrtez Drive, Circle T, Margate, FL 33068 No data
CHANGE OF MAILING ADDRESS 2021-01-08 69 S. Corrtez Drive, Circle T, Margate, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 69 S. Cortez Drive, Circle T, Margate, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2016-10-18 MONTAK, BENJAMIN No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State