Search icon

MONROE 163 INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: MONROE 163 INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONROE 163 INVESTMENT 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: 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: 13 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P13000092644
FEI/EIN Number 46-4110528

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

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

Key Officers & Management

Name Role Address
Dominguez David President 177 ocean lane dr, Key Biscayne, FL, 33149
Perez Carlos E Secretary 177 ocean lane dr, Key Biscayne, FL, 33149
Dominguez David Agent 177 ocean lane dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Dominguez, David -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 177 ocean lane dr, 1214, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 177 ocean lane dr, 1214, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-04-02 177 ocean lane dr, 1214, Key Biscayne, FL 33149 -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State