Search icon

MONTE CARLO CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MONTE CARLO CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE CARLO CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2006 (18 years ago)
Document Number: P06000148280
FEI/EIN Number 205998586

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

Address: 3909 ne 163 st, 203, north miami beach, FL, 33180, US
Mail Address: 3909 ne 163 st, 203, north miami beach, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOSEFI GIL President 3909 ne 163 st, north miami beach, FL, 33180
YOSEFI GIL Director 3909 ne 163 st, north miami beach, FL, 33180
YOSEFI GIL Manager 3909 ne 163 st, north miami beach, FL, 33180
YOSEFI GIL I Agent 3909 ne 163 st, north miami beach, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 3909 ne 163 st, 203, north miami beach, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-31 3909 ne 163 st, 203, north miami beach, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3909 ne 163 st, 203, north miami beach, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-04-06 YOSEFI, GIL I -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State