Search icon

MONTBED INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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