Entity Name: | MONOGRAM MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONOGRAM MARKETING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | P01000107254 |
FEI/EIN Number |
043587769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3802 NE 207 STREET,, AVENTURA, FL, 33180, US |
Mail Address: | 3802 NE 207 STREET,, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGELMAN PHILIP J | Director | 3802 NE 207 STREET, AVENTURA, FL, 33180 |
SPIEGELMAN PHILIP J | President | 3802 NE 207 STREET, AVENTURA, FL, 33180 |
Philip Spiegelman J | Agent | 3802 NE 207 STREET,, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 3802 NE 207 STREET,, #503, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 3802 NE 207 STREET,, #503, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 3802 NE 207 STREET,, #503, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Philip, Spiegelman J | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State