Search icon

MON CHERIE CORP.

Company Details

Entity Name: MON CHERIE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000064570
Address: 13408 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
Mail Address: 13408 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE CINZIA Agent 13408 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Secretary

Name Role Address
PIERRE CINZIA Secretary 13408 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

President

Name Role Address
PIERRE FRANTZ President 13408 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Treasurer

Name Role Address
PIERRE FRANTZ Treasurer 13408 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Director

Name Role Address
PIERRE FRANTZ Director 13408 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
PIERRE CINZIA Director 13408 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Vice President

Name Role Address
PIERRE CINZIA Vice President 13408 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-22 PIERRE, CINZIA No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-22 13408 BISCAYNE BLVD., NORTH MIAMI, FL 33181 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-02-03 No data No data

Documents

Name Date
REINSTATEMENT 2006-12-22
Amendment 2006-02-03
Domestic Profit 2005-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State