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 |
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 |
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 | - | - |
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 |
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