Search icon

MONTAK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MONTAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTAK ENTERPRISES, 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: 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

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

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

Key Officers & Management

Name Role Address
MONTAK BENJAMIN Manager 2501 SE 9th Street, Pompano Beach, FL, 33062
MONTAK DEBRA Authorized Manager 2501 SE 9th Street, Pompano Beach, FL, 33062
MONTAK BENJAMIN Agent 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 -
CHANGE OF MAILING ADDRESS 2025-01-06 2501 SE 9th Street, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2501 SE 9th Street, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 69 S. Corrtez Drive, Circle T, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2021-01-08 69 S. Corrtez Drive, Circle T, Margate, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 69 S. Cortez Drive, Circle T, Margate, FL 33068 -
REGISTERED AGENT NAME CHANGED 2016-10-18 MONTAK, BENJAMIN -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 Apr 2025

Sources: Florida Department of State