Search icon

MONT-REAL USA CORPORATION

Company Details

Entity Name: MONT-REAL USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2010 (15 years ago)
Document Number: P08000031461
FEI/EIN Number 262271499
Address: 2429 sw 147 ave, MIAMI, FL, 33185, US
Mail Address: 2429 sw 147 ave, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA ISRAEL Agent 2429 sw 147 ave, MIAMI, FL, 33185

President

Name Role Address
PENA ISRAEL President 2429 sw 147 ave, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124081 THE FISHING GAME ACTIVE 2015-12-08 2025-12-31 No data 14645 SW 42 ST., MIAMI, FL, 33175
G08163900055 THE FISHING GAME EXPIRED 2008-06-10 2013-12-31 No data 14707 SW 42 ST, STE. 403, MIAMI, FL, 33175
G08158900186 KARISMA NOVELTIES EXPIRED 2008-06-06 2013-12-31 No data 14707 SW 42 ST, STE. 403, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 2429 sw 147 ave, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2022-03-14 2429 sw 147 ave, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2429 sw 147 ave, MIAMI, FL 33185 No data
AMENDMENT 2010-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-07-22 PENA, ISRAEL No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State