Search icon

MONTERICO BUILDERS, LLC

Company Details

Entity Name: MONTERICO BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M09000001737
FEI/EIN Number 260720613
Address: 9110 Griffin Rd., Cooper City, FL, 33328, US
Mail Address: 9110 Griffin Rd., Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
RADSON ENMA E Agent 601 W. OAKLAND PARK BLVD. SUITE 11, FT. LAUDERDALE, FL, 33311

Managing Member

Name Role Address
RADSON GERALD F Managing Member 601 W. OAKLAND PARK BLVD. SUITE 11, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 9110 Griffin Rd., Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2014-04-30 9110 Griffin Rd., Cooper City, FL 33328 No data
REINSTATEMENT 2012-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000624298 TERMINATED 1000000762038 BROWARD 2017-11-06 2027-11-07 $ 1,270.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-07
Foreign Limited 2009-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State