Search icon

MONAT GRATITUDE, INC.

Company Details

Entity Name: MONAT GRATITUDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2019 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: N19000006510
FEI/EIN Number 84-3043046
Address: 10000 NW 15 Terrace, Doral, FL, 33172, US
Mail Address: 10000 NW 15 Terrace, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

Chief Executive Officer

Name Role Address
Urdaneta Luisalyen Chief Executive Officer 10000 NW 15 Terrace, Doral, FL, 33172

Secretary

Name Role Address
Mendoza Ivis Secretary 10000 NW 15 Terrace, Doral, FL, 33172

Treasurer

Name Role Address
Lopez Marc Treasurer 10000 NW 15 Terrace, Doral, FL, 33172
Dasgupta Prasenjit Treasurer 10000 NW 15 Terrace, Doral, FL, 33172

Vice Chairman

Name Role Address
Macmillan Stuart A Vice Chairman 3470 NW 82 Avenue, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10000 NW 15 Terrace, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-04-04 10000 NW 15 Terrace, Doral, FL 33172 No data
AMENDED AND RESTATEDARTICLES 2022-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-05 CF REGISTERED AGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-04-17
Amended and Restated Articles 2022-07-05
AMENDED ANNUAL REPORT 2022-05-22
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State