Search icon

THE MONLAGE GROUP, CORP - Florida Company Profile

Company Details

Entity Name: THE MONLAGE GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MONLAGE GROUP, CORP 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000082150
FEI/EIN Number 261859102

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

Address: 9351 SW 56 STREET, MIAMI, FL, 33165, US
Mail Address: 9351 SW 56 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDMILLA ROMERO MATILDE President 9351 SW 56 STREET, MIAMI, FL, 33165
HOTUSING CARMIN Vice President 9351 SW 56 STREET, MIAMI, FL, 33165
POLLEDO ANA C Treasurer 9351 SW 56 STREET, MIAMI, FL, 33165
LUDMILA ROMERO MATILDE Agent 1602 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 9351 SW 56 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-08-20 9351 SW 56 STREET, MIAMI, FL 33165 -
AMENDMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 LUDMILA ROMERO, MATILDE -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2013-05-01
Amendment 2012-10-03
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-22
Domestic Profit 2010-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State