Search icon

MONYDAI PROPERTIES CORP - Florida Company Profile

Company Details

Entity Name: MONYDAI PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONYDAI PROPERTIES 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: 04 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000065716
FEI/EIN Number 421679847

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

Address: 16030 SW 42 TER, MIAMI, FL, 33185
Mail Address: 16030 SW 42 TER, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE DAIRO Sr. President 16030 SW 42 TER, MIAMI, FL, 33185
PEREZ RAFAEL Sr. Agent 16030 SW 42 TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-28 PEREZ, RAFAEL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 16030 SW 42 TER, MIAMI, FL 33185 -
REINSTATEMENT 2012-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 16030 SW 42 TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2012-03-13 16030 SW 42 TER, MIAMI, FL 33185 -
PENDING REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-14 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-03-13
Amendment 2008-01-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-29
Domestic Profit 2005-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State