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 |
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 |
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 | - | - |
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