Entity Name: | MONROE 163 INVESTMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2015 (9 years ago) |
Document Number: | P13000092644 |
FEI/EIN Number | 46-4110528 |
Address: | 177 ocean lane dr, Key Biscayne, FL, 33149, US |
Mail Address: | P.O.BOX 143443, Coral Gables, FL, 33114-3443, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dominguez David | Agent | 177 ocean lane dr, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Dominguez David | President | 177 ocean lane dr, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Perez Carlos E | Secretary | 177 ocean lane dr, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Dominguez, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 177 ocean lane dr, 1214, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 177 ocean lane dr, 1214, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 177 ocean lane dr, 1214, Key Biscayne, FL 33149 | No data |
REINSTATEMENT | 2015-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State