Entity Name: | MONTES DE OCA STATE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | P15000009684 |
FEI/EIN Number | 47-3021106 |
Address: | 2135 f rd, Loxahatchee, FL 33470 |
Mail Address: | 2135 f rd, Loxahatchee, FL 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES DE OCA, JULIO C | Agent | 2135 f rd, Loxahatchee, FL 33470 |
Name | Role | Address |
---|---|---|
MONTES DE OCA, JULIO C | Vice President | 2135 f rd, Loxahatchee, FL 33470 |
Montes de Oca Delgado, Julio C | Vice President | 2135 f rd, Loxahatchee, FL 33470 |
Name | Role | Address |
---|---|---|
MARQUEZ, NADIALIS | President | 2135 f rd, Loxahatchee, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 2135 f rd, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 2135 f rd, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 2135 f rd, Loxahatchee, FL 33470 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State