Search icon

MONTIEL PROPERTIES CORP - Florida Company Profile

Company Details

Entity Name: MONTIEL PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTIEL PROPERTIES 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: 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: 11 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2011 (14 years ago)
Document Number: P11000035477
FEI/EIN Number 452286963

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

Address: 2517 PARK LANE, PEMBROKE PARK, FL, 33009, US
Mail Address: 2517 PARK LANE, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCUTAX ADVISORY CORP. Agent -
GLEIZER DANIEL President 2517 PARK LANE, PEMBROKE PARK, FL, 33009
GLEIZER DE TOW MARCELA J Vice President 2517 PARK LANE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-01-28 ACCUTAX ADVISORY CORP -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2517 PARK LANE, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-04-16 2517 PARK LANE, PEMBROKE PARK, FL 33009 -
AMENDMENT 2011-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State