Search icon

MONOFILMS, INC.

Company Details

Entity Name: MONOFILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P11000029761
FEI/EIN Number 451156575
Address: 8300 SW 32ND ST, MIAMI, FL, 33155, US
Mail Address: 8300 SW 32ND ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MANUEL A Agent 8300 SW 32ND ST, MIAMI, FL, 33155

President

Name Role Address
GONZALEZ MANUEL A President 8300 SW 32ND ST, MIAMI, FL, 33155

Director

Name Role Address
GONZALEZ MANUEL A Director 8300 SW 32ND ST, MIAMI, FL, 33155

Vice President

Name Role Address
PACIFICO MONICA Vice President 8300 SW 32ND ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034607 MONOFILMS EXPIRED 2019-03-14 2024-12-31 No data 110 SW 50TH AVE, CORAL GABLES, FL, 33134
G11000060386 INVERSIONES 0608 C.A. EXPIRED 2011-06-16 2016-12-31 No data 8540 BYRON AVE # 1E, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-04-06 MONOFILMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 8300 SW 32ND ST, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-04-06 8300 SW 32ND ST, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 8300 SW 32ND ST, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 GONZALEZ, MANUEL A No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
Amendment and Name Change 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State