Search icon

THE MONFISTON FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE MONFISTON FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MONFISTON FIRM, P.A. 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: 28 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000085255
FEI/EIN Number 300700191

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

Address: 100 SOUTH BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
Mail Address: 100 SOUTH BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONFISTON DANIEL LESQ. Manager 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
MONFISTON DANIEL LESQ. Agent 100 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-11-10 100 SOUTH BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 100 SOUTH BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 100 SOUTH BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440741 TERMINATED 1000000829771 DADE 2019-06-18 2029-06-26 $ 785.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000272015 TERMINATED 16-7197 SP-05 MIAMI DADE COUNTY COURT 2016-06-21 2022-05-16 $827.0 TAYLO,JONOVIC,WHITE GENDRON, ET AL, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State