Entity Name: | MONDEL PROPERTY INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | L15000168920 |
FEI/EIN Number | 47-5259034 |
Address: | 11098 Biscayne Blvd., Miami, FL, 33161, US |
Mail Address: | 11098 Biscayne Blvd., Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monch Jorge L | Agent | 11098 Biscayne Blvd., Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
JORGE MONCH | Manager | 11098 Biscayne Blvd., Miami, FL, 33161 |
MONCH MARIA | Manager | 42 PENNY LN, SCARSDALE, NY, 10538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 11098 Biscayne Blvd., Suite 401-25, Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 11098 Biscayne Blvd., Suite 401-25, Miami, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Monch, Jorge L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 11098 Biscayne Blvd., Suite 401-25, Miami, FL 33161 | No data |
LC AMENDMENT | 2015-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
LC Amendment | 2015-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State