Search icon

MONAVIE LLC

Company Details

Entity Name: MONAVIE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M08000000653
FEI/EIN Number 261612108
Address: 10855 S. RIVER FRONT PARKWAY, SUITE 100, SOUTH JORDAN, UT, 84095
Mail Address: 10855 S. RIVER FRONT PARKWAY, SUITE 100, SOUTH JORDAN, UT, 84095
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Bellora Mauricio JPreside President 10855 S. RIVER FRONT PARKWAY, SUITE 100, SOUTH JORDAN, UT, 84095

Chief Financial Officer

Name Role Address
MARSH JAMES M Chief Financial Officer 10855 S. RIVER FRONT PARKWAY, SUITE 100, SOUTH JORDAN, UT, 84095

Othe

Name Role Address
JACKSON GRADEN P Othe 10855 S. RIVER FRONT PARKWAY, SUITE 100, SOUTH JORDAN, UT, 84095

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-16 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000806634 ACTIVE 1000000688345 COLUMBIA 2015-07-24 2035-07-29 $ 70,807.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-03-16
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-06
Foreign Limited 2008-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State