Search icon

MONROE RENTAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MONROE RENTAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONROE RENTAL CORPORATION 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000106058
FEI/EIN Number 201378693

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

Address: 7960 NW 156 TERRACE, MIAMI LAKES, FL, 33016
Mail Address: 7960 NW 156 TERRACE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA NIURKA Vice President 10340 SW 157 TERRACE, MIAMI, FL, 33016
MORENO CARLOS H President 7960 NW 156 TERRACE, MIAMI LAKES, FL, 33016
GONZALEZ GEORGE Treasurer 477 BIG PINE RD., LAKE SURPRISE, FL, 33037
QUINTANA NIURKA Secretary 10340 SW 157 TERR, MIAMI, FL, 33157
GONZALEZ GEORGE Agent 477 BIG PINE RD., LAKE SURPRISE, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-06 - -

Documents

Name Date
REINSTATEMENT 2011-02-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Amendment 2007-12-06
Off/Dir Resignation 2007-12-06
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-07-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State