Search icon

LAS MONJITAS POLO INC. - Florida Company Profile

Company Details

Entity Name: LAS MONJITAS POLO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS MONJITAS POLO INC. 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: 28 Jul 2006 (19 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: P06000098900
FEI/EIN Number 205293372

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

Address: 12726 40TH ST. SOUTH, WELLINGTON, FL, 33449
Mail Address: 12726 40TH ST. SOUTH, WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCON LLC Agent -
MERLOTTI LUIS O President 3690 MIRAMONTES CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 COCON LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1842 WILTSHIRE VILLAGE DR, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 12726 40TH ST. SOUTH, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2008-04-01 12726 40TH ST. SOUTH, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State