Search icon

MONTE AZZURRO INC. - Florida Company Profile

Company Details

Entity Name: MONTE AZZURRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE AZZURRO 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: 17 Mar 2008 (17 years ago)
Document Number: P08000027697
FEI/EIN Number 262195367

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

Address: 1000 Brickell Ave, PMB 2061, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, PMB 2061, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSUZI KRISZTIAN Vice President 1000 Brickell Ave, Miami, FL, 33131
Szilagyi Zsolt President 1000 Brickell Ave, Miami, FL, 33131
CSUZI KRISZTIAN Agent 1000 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046502 HOWDY INC. ACTIVE 2020-04-28 2025-12-31 - 1100 SE 9TH TERRACE, HIALEAH, FL, 33010
G12000039566 STILO HOTEL AND CRUISE SUPPLIES EXPIRED 2012-04-26 2017-12-31 - 1100 SE 9TH TERRACE, HIALEAH, FL, 33010
G10000004230 MAY FOODS EXPIRED 2010-01-13 2015-12-31 - 6770 INDIAN CREEK DR, STE TSD, MIAMI BEACH, FL, 33141
G08077900534 MONTE AZZURRO EXPIRED 2008-03-17 2013-12-31 - 1017 JEFFERSON AVE. #307, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1000 Brickell Ave, PMB 2061, STE 715, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-20 1000 Brickell Ave, PMB 2061, STE 715, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1000 Brickell Ave, PMB 2061, STE 715, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-09-16 CSUZI, KRISZTIAN -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011177707 2020-05-01 0455 PPP 1100 SE 9TH TER, HIALEAH, FL, 33010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12220
Loan Approval Amount (current) 12220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 424450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12330.44
Forgiveness Paid Date 2021-03-30
7279248502 2021-03-05 0455 PPS 1100 SE 9th Ter, Hialeah, FL, 33010-5823
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5823
Project Congressional District FL-26
Number of Employees 2
NAICS code 423440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10665.79
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State