Search icon

MONAT GLOBAL CORP.

Headquarter

Company Details

Entity Name: MONAT GLOBAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2014 (11 years ago)
Document Number: P14000049117
FEI/EIN Number 47-1078678
Address: 10000 NW 15 Terrace, Doral, FL, 33172, US
Mail Address: 10000 NW 15 Terrace, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONAT GLOBAL CORP., COLORADO 20171124111 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Urdaneta Rayner Chief Executive Officer 10000 NW 15 Terrace, Doral, FL, 33172

Director

Name Role Address
Urdaneta Luis Director 10000 NW 15 Terrace, Doral, FL, 33172
Urdaneta Francisco Javi Director 10000 NW 15 Terrace, Doral, FL, 33172

Secretary

Name Role Address
Grady Kevin P Secretary 10000 NW 15 Terrace, Doral, FL, 33172

Treasurer

Name Role Address
Munoz Marjorie Treasurer 10000 NW 15 Terrace, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098717 MONAT ACTIVE 2015-09-25 2025-12-31 No data 3470 NW 82 AVENUE, SUITE # 910, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 10000 NW 15 Terrace, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2025-01-13 10000 NW 15 Terrace, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 10000 NW 15 Terrace, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-07-01 10000 NW 15 Terrace, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State