Search icon

MONTEROS INSTALLATIONS AND SERVICES INC - Florida Company Profile

Company Details

Entity Name: MONTEROS INSTALLATIONS AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTEROS INSTALLATIONS AND SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000030191
FEI/EIN Number 47-3591427

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

Address: 22053 SW 128 AVE, MIAMI, FL, 33170, US
Mail Address: 22053 SW 128 AVE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES CARMEN President 22053 SW 128 AVE, MIAMI, FL, 33170
VALDES CARMEN Agent 22053 SW 128 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 22053 SW 128 AVE, MIAMI, FL 33170 -
REINSTATEMENT 2023-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 22053 SW 128 AVE, MIAMI, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 VALDES , CARMEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-08-06 22053 SW 128 AVE, MIAMI, FL 33170 -

Documents

Name Date
REINSTATEMENT 2023-06-28
AMENDED ANNUAL REPORT 2021-04-27
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State