Search icon

MONTE CENERI LLC - Florida Company Profile

Company Details

Entity Name: MONTE CENERI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTE CENERI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2017 (8 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L17000025095
FEI/EIN Number 81-5256526

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

Address: 1880 EASTWEST PKWY, FLEMING ISLAND, FL, 32006, US
Mail Address: 1880 EASTWEST PKWY, FLEMING ISLAND, FL, 32006, US
ZIP code: 32006
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES PINHEIRO MARCELO Manager 1880 EASTWEST PKWY, FLEMING ISLAND, FL, 32006
BANXXIS SERVICE INTERNATIONAL LLC Manager MAIN STREET P.O. BOX 556, CHARLESTOWN, NS, 00109
MELLITA HOLDING CORPORATION LIMITED Member KINGS COURT BAY STREET, NASSAU
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1880 EASTWEST PKWY, #8213, FLEMING ISLAND, FL 32006 -
CHANGE OF MAILING ADDRESS 2020-03-20 1880 EASTWEST PKWY, #8213, FLEMING ISLAND, FL 32006 -
REGISTERED AGENT NAME CHANGED 2018-03-28 JP GLOBAL BUSINESS SOLUTIONS INC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 -
LC AMENDMENT 2017-05-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
LC Amendment 2017-05-02
Florida Limited Liability 2017-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State