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