Search icon

MONTANEZ INVESTMENTS, CORP.

Company Details

Entity Name: MONTANEZ INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000037627
FEI/EIN Number 20-4514636
Mail Address: 7105 SW 8 STREET, STE 306, MIAMI, FL 33144
Address: 5670 N.W. 116 AVENUE, STE 227, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, PATRICIA Agent 5670 N.W. 116 AVENUE, STE 227, DORAL, FL 33178

President

Name Role Address
MONTANEZ, LUIS M President 5670 N.W. 116 AVENUE, STE 227 DORAL, FL 33178

Secretary

Name Role Address
MONTANEZ, LUIS M Secretary 5670 N.W. 116 AVENUE, STE 227 DORAL, FL 33178

Director

Name Role Address
MONTANEZ, LUIS M Director 5670 N.W. 116 AVENUE, STE 227 DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5670 N.W. 116 AVENUE, STE 227, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-05-02 5670 N.W. 116 AVENUE, STE 227, DORAL, FL 33178 No data
AMENDMENT 2007-08-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000369517 ACTIVE 1000000218218 DADE 2011-06-07 2031-06-15 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
Amendment 2007-08-20
ANNUAL REPORT 2007-06-08
Domestic Profit 2006-03-14

Date of last update: 28 Jan 2025

Sources: Florida Department of State