Search icon

MONTECARLO HOLDINGS, INC.

Company Details

Entity Name: MONTECARLO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000128997
FEI/EIN Number 680532364
Address: 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL, 33025
Mail Address: 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONTERROSA ASTRID Agent 671 S HOLLYBROOK DR, PEMBROKE PINES, FL, 33025

President

Name Role Address
MONTERROSA ASTRID President 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
MONTERROSA ASTRID Vice President 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
MONTERROSA ASTRID Secretary 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
MONTERROSA ASTRID Treasurer 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 671 S HOLLYBROOK DR, APT # 128-210, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2005-02-25 671 S HOLLYBROOK DR, 128-210, PEMBROKE PINES, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-02-26
Domestic Profit 2002-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State