Search icon

MONOGRAM MARKETING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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