Search icon

MONACO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MONACO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONACO SOLUTIONS, 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: 14 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L20000287770
FEI/EIN Number 85-3149301

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

Address: 433 Goolsby Boulevard, Deerfield Beach, FL, 33442, US
Mail Address: 433 Goolsby Boulevard, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ibrahim Ayah Cont 96 Kaseville Road, Danville, PA, 17821
Ibrahim Nazih President 10963 Bal Harbor Drive, Boca Raton, FL, 33498
Ibrahim Yussef Vice President 10957 Bal Harbor Drive, Boca Raton, FL, 33498
Ibrahim Sami Vice President 17201 Newport Club Drive, Danville, PA, 17821
IBRAHIM NAZIH Agent 10963 BAL HARBOR DR, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005804 MONACO FOODSERVICE ACTIVE 2021-01-12 2026-12-31 - 10963 BAL HARBOR DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 433 Goolsby Boulevard, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-03-19 433 Goolsby Boulevard, Deerfield Beach, FL 33442 -
REINSTATEMENT 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 IBRAHIM, NAZIH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State