Entity Name: | MONSALVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONSALVE 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 May 2011 (14 years ago) |
Document Number: | P11000045106 |
FEI/EIN Number |
452304734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18910 Northwest 78th Avenue, Hialeah, FL, 33015, US |
Mail Address: | 18910 Northwest 78th Avenue, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONSALVE RODRIGO | President | 18910 Northwest 78th Avenue, Hialeah, FL, 33015 |
LEONCIO AND ASSOCIATES LLC | Agent | 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 18910 Northwest 78th Avenue, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 18910 Northwest 78th Avenue, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | LEONCIO AND ASSOCIATES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State