Entity Name: | MONTORO PRODUCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONTORO PRODUCE COMPANY 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: | 16 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | P14000060178 |
FEI/EIN Number |
47-1355114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 NW 22ST, miami, FL, 33142, US |
Mail Address: | 901 N.W 85th Terr apt 1432, PLANTATION, FL, 33324, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA ANDRES | President | 901 nw 85 terr, Plantation, FL, 33324 |
Montoya Jairo L | Oper | 1221 NW 22ST, miami, FL, 33142 |
MONTOYA ANDRES | Agent | 11193 NW 38 PLACE, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-26 | 1221 NW 22ST, UNIT #1, miami, FL 33142 | - |
REINSTATEMENT | 2023-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 11193 NW 38 PLACE, SUNRISE, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000423111 | TERMINATED | 1000000962534 | BROWARD | 2023-08-23 | 2033-08-30 | $ 569.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000395818 | TERMINATED | 1000000715780 | BROWARD | 2016-06-20 | 2026-06-22 | $ 1,061.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
REINSTATEMENT | 2023-03-17 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-10-01 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-13 |
REINSTATEMENT | 2016-03-15 |
Domestic Profit | 2014-07-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4192718701 | 2021-03-31 | 0455 | PPP | 1221 NW 22nd St Unit 1, Miami, FL, 33142-7737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State