Search icon

MONIQUE AND LORISTON COMMUNITY FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: MONIQUE AND LORISTON COMMUNITY FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONIQUE AND LORISTON COMMUNITY FUNERAL HOME, 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 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000003453
FEI/EIN Number 450531996

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

Address: 8033 BISCAYNE BLVD, MIAMI, FL, 33138
Mail Address: 8033 BISCAYNE BLVD, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHELIER MARIE M Director 7300 NW 3RD PLACE, SUNRISE, FL, 33313
MATHELIER MARIE M Agent 7300 NW 3H place, sunrise, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 7300 NW 3H place, sunrise, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 8033 BISCAYNE BLVD, MIAMI, FL 33138 -
REINSTATEMENT 2011-10-11 - -
CHANGE OF MAILING ADDRESS 2011-10-11 8033 BISCAYNE BLVD, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000461356 ACTIVE 1000000660546 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000369930 ACTIVE 1000000610620 MIAMI-DADE 2015-03-16 2035-03-18 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000969452 ACTIVE 1000000506139 MIAMI-DADE 2013-05-10 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000314016 ACTIVE 1000000268268 MIAMI-DADE 2012-04-19 2032-04-25 $ 496.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-06-07
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2007-09-11
REINSTATEMENT 2006-12-18
ANNUAL REPORT 2005-02-23
Domestic Profit 2003-12-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State