Entity Name: | MONTBED INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONTBED INVESTMENTS, INC. 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: | 20 Apr 2012 (13 years ago) |
Date of dissolution: | 20 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | P12000037690 |
FEI/EIN Number |
80-0810499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 Brickell Key Drive, Miami, FL, 33131, US |
Mail Address: | 5330 SW 6 Street, Miami, FL, 33134, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bedoya Santiago | Director | 888 Brickell Key Drive, Miami, FL, 33131 |
BEDOYA SAENZ RICARDO I | Agent | 888 Brickell Key Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 888 Brickell Key Drive, 810, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 888 Brickell Key Drive, 810, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 888 Brickell Key Drive, 810, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | BEDOYA SAENZ, RICARDO IGNACIO | - |
REINSTATEMENT | 2014-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
ARTICLES OF CORRECTION | 2012-04-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000523563 | ACTIVE | 1000000966958 | COLLIER | 2023-10-18 | 2043-11-01 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-04-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State