Entity Name: | MONPLAISIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000152314 |
FEI/EIN Number | 208051998 |
Address: | 14135 NW 7TH AVE #9, N MIAMI, FL, 33168, US |
Mail Address: | 940 N W 141 ST, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAPTISTE IRMA J | Agent | 940 NW 141ST ST, MIAMI, FL, 331686825 |
Name | Role | Address |
---|---|---|
BAPTISTE IRMA J | Director | 940 NW 141ST ST, MIAMI, FL, 331686825 |
JEAN-BATISTE JEAN M | Director | 940 NW 141ST ST, MIAMI, FL, 331686825 |
Name | Role | Address |
---|---|---|
BAPTISTE IRMA J | President | 940 NW 141ST ST, MIAMI, FL, 331686825 |
Name | Role | Address |
---|---|---|
JEAN-BATISTE JEAN M | Vice President | 940 NW 141ST ST, MIAMI, FL, 331686825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 14135 NW 7TH AVE #9, N MIAMI, FL 33168 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 14135 NW 7TH AVE #9, N MIAMI, FL 33168 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000060205 | LAPSED | 11-24416 CA 31 | 11TH JUDICIAL, MIAMI DADE | 2011-12-06 | 2017-01-31 | $19,109.61 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, STE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2006-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State