Search icon

MONDSTAR ENTERPRISES, LLC. - Florida Company Profile

Company Details

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

MONDSTAR 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: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L16000092053
FEI/EIN Number 81-2587532

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

Address: 6101 W ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 6101 W ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT ROSEMINE Manager 6101 W ATLANTIC BLVD, MARGATE, FL, 33063
DEROSIER JEAN O Manager 6101 W ATLANTIC BLVD, MARGATE, FL, 33063
ROBERT ROSEMINE Agent 6101 W ATLANTIC BLVD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135606 MON MONDE INSURANCE & TAX ACTIVE 2020-10-19 2025-12-31 - 6101 W ATLANTIC BLVD SUITE 209, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 6101 W ATLANTIC BLVD, 209, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-04-25 6101 W ATLANTIC BLVD, 209, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 6101 W ATLANTIC BLVD, 209, MARGATE, FL 33063 -
REINSTATEMENT 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 ROBERT, ROSEMINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State