Search icon

MONTE HERMON, INC.

Company Details

Entity Name: MONTE HERMON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2022 (2 years ago)
Document Number: N21000009491
FEI/EIN Number APPLIED FOR
Address: 2003 W Cypress Creek Road, Suite 100, Fort Lauderdale, FL, 33309, US
Mail Address: 2003 W Cypress Creek Road, Suite 100, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
N&S MULTISERVICES, INC. Agent

Vice President

Name Role Address
LUCENA JUAN GABRIEL Vice President CALLE CANAVERAL, CASA 68B EL CONSEJO, MUNICIPIO REVENGA, AL

Othe

Name Role Address
Alardo Gertrudys Othe 1055 Country Club Dr., Margate, FL, 33063

Director

Name Role Address
URADANETA GLORIA Director 6150 SW 37TH ST APT 10, DAVID, FL, 33314
URADANETA CARLOS Director 6150 SW 37TH ST, DAVID, FL, 33314

President

Name Role Address
LACOT MARIA MERCEDES President 2003 W Cypress Creek Road, Fort Lauderdale, FL, 33309

Exec

Name Role Address
Berrios Amaro Noemi Exec 2003 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 N&S MULTISERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2003 W Cypress Creek Road, Suite 100, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-04-06 2003 W Cypress Creek Road, Suite 100, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2003 W Cypress Creek Road, Suite 100, Fort Lauderdale, FL 33309 No data
AMENDMENT 2022-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
Amendment 2022-09-22
ANNUAL REPORT 2022-04-11
Domestic Non-Profit 2021-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State