Search icon

MONTE FAICO, INC. - Florida Company Profile

Company Details

Entity Name: MONTE FAICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE FAICO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000069861
FEI/EIN Number 582674651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16143 SW 71ST TERRACE, MIAMI, FL, 33193
Mail Address: 16143 SW 71ST TERRACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO MAIDELI President 12249 SW 14TH LANE SUITE 1405, MIAMI, FL, 33184
DIAZ RAUL Vice President 16143 SW 71ST TERRACE, MIAMI, FL, 33193
LORENZO MAIDELI Agent 12249 SW 14TH LANE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 16143 SW 71ST TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-05-15 16143 SW 71ST TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 12249 SW 14TH LANE, 1405, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2005-01-06 LORENZO, MAIDELI -

Documents

Name Date
Amendment 2008-05-15
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-25
Domestic Profit 2003-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State