Search icon

MONC, INC. - Florida Company Profile

Company Details

Entity Name: MONC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONC, 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 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000026090
FEI/EIN Number 80-0906581

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

Address: 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL, 33139
Mail Address: 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFFETT NAYLA Director 1900 N. BAYSHORE DRIVE , UNIT # 503, MIAMI, FL, 33132
EL-NAFFY CAROLLE Director 5134 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
EL-NAFFY MAYA Agent 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL, 33139
EL-NAFFY MAYA Director 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123270 MONC BOUTIQUE EXPIRED 2013-12-17 2018-12-31 - C/O MAYA EL-NAFFY, 1172 S DIXIE HWY, #579, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-21 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-11-21 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-21 125 JEFFERSON AVENUE, UNIT # 137, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-11-21
Domestic Profit 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State