Search icon

MONARCH LAKES III CORP. - Florida Company Profile

Company Details

Entity Name: MONARCH LAKES III CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONARCH LAKES III CORP. 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000172489
FEI/EIN Number 202702223

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

Address: 100 LINCOLN RD, MIAMI BEACH, FL, 33139, US
Mail Address: 1501 VENERA AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILAREGUT ROSARIO President 100 LINCOLN RD, MIAMI BEACH, FL, 33139
VILAREGUT ROSARIO Agent 100 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 100 LINCOLN RD, #1248, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 100 LINCOLN RD, #1248, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-12-04 100 LINCOLN RD, #1248, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-12-04 VILAREGUT, ROSARIO -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State