Search icon

MONPLAT CORP - Florida Company Profile

Company Details

Entity Name: MONPLAT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONPLAT CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P13000069915
FEI/EIN Number 463496430

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

Address: 10231 SW 227 LANE, CUTLER BAY, FL, 33191-1751, US
Mail Address: 10231 SW 227 LANE, CUTLER BAY, FL, 33191-1751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBALINO CHRISTOPHER A President 10231 SW 227 LANE, CUTLER BAY, FL, 331911751
ROBALINO CHRISTOPHER A Agent 10231 SW 227 LANE, CUTLER BAY, FL, 331911751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108488 SUPERSTEAM EXPIRED 2016-10-04 2021-12-31 - 12311 LANTANA PARK LANE, UNIT 109, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 ROBALINO, CHRISTOPHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 10231 SW 227 LANE, CUTLER BAY, FL 33191-1751 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 10231 SW 227 LANE, CUTLER BAY, FL 33191-1751 -
CHANGE OF MAILING ADDRESS 2018-04-10 10231 SW 227 LANE, CUTLER BAY, FL 33191-1751 -
AMENDMENT 2015-09-17 - -
AMENDMENT 2015-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612638 TERMINATED 1000001012541 DADE 2024-09-13 2044-09-18 $ 51,945.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
Amendment 2015-09-17
Amendment 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630207301 2020-05-01 0455 PPP 10231 SW 227TH LN, CUTLER BAY, FL, 33190-1751
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19340
Loan Approval Amount (current) 19340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33190-1751
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State