Search icon

MONICA DAES SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: MONICA DAES SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONICA DAES SOLUTIONS 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: 19 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000085814
FEI/EIN Number 47-5355797

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

Address: 10491 NORTH KENDALL DR., SUITE F-202, MIAMI, FL, 33176, US
Mail Address: 10491 NORTH KENDALL DR., SUITE F-202, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAES MONICA President 8904 SW 109 AVENUE, MIAMI, FL, 33176
DAES MONICA Agent 10491 NORTH KENDALL DR., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 10491 NORTH KENDALL DR., SUITE F-202, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-12-22 10491 NORTH KENDALL DR., SUITE F-202, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-22 10491 NORTH KENDALL DR., SUITE F-202, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-12-22
Domestic Profit 2015-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State