Search icon

MONTE NIDO HOLDINGS, LLC

Company Details

Entity Name: MONTE NIDO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: M13000007899
FEI/EIN Number 46-1574599
Address: 6100 SW 76th Street, Miami, FL, 33143, US
Mail Address: 6100 SW 76th Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Henderson Candance Manager 6100 SW 76th Street, Miami, FL, 33143
Leichtman Lauren Manager 6100 SW 76th Street, Miami, FL, 33143
Rich Matthew Manager 6100 SW 76th Street, Miami, FL, 33143
PERLMUTTER AARON Manager 6100 SW 76th Street, Miami, FL, 33143

Chief Executive Officer

Name Role Address
MCLEAN CASSIE Chief Executive Officer 6100 SW 76th Street, Miami, FL, 33143

Chief Financial Officer

Name Role Address
MOODY EDWARD Chief Financial Officer 6100 SW 76th Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 6100 SW 76th Street, Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2024-03-28 6100 SW 76th Street, Miami, FL 33143 No data
REINSTATEMENT 2018-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-08-12 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
Reinstatement 2018-10-23
ANNUAL REPORT 2016-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State