Search icon

MONVID USA INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: MONVID USA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONVID USA INTERNATIONAL CORP. 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000013476
FEI/EIN Number 81-1464164

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

Address: 4874 CORRADO AVENUE, AVE MARIA, FL, 34142, US
Mail Address: 4874 CORRADO AVENUE, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL JOSE President 4874 CORRADO AVENUE, AVE MARIA, FL, 34142
MONTIEL JOSE Agent 4874 CORRADO AVENUE, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117157 WORKS IN WOOD DESIGNS EXPIRED 2017-10-24 2022-12-31 - 2980 WEST 84TH ST, UNIT: 10, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 4874 CORRADO AVENUE, AVE MARIA, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 4874 CORRADO AVENUE, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2022-02-23 4874 CORRADO AVENUE, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2022-02-23 MONTIEL, JOSE -
AMENDMENT 2018-10-15 - -
AMENDMENT 2018-06-15 - -
AMENDMENT 2018-04-20 - -
AMENDMENT 2017-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000294991 ACTIVE 112023CC0002110 COLLIER COUNTY COURT CLERK 2023-05-30 2028-06-27 $40,705.27 AMERICAN SOURCING LLC, 8892 NW 102ND COURT, DORAL, FL, 33178
J23000177329 ACTIVE 2022-CA-001915 COLLIER COUNTY CIRCUIT COURT 2023-04-14 2028-04-24 $59,806.80 TARGETED LEASE CAPITAL, LLC, 5500 MAIN STREET, SUITE 300, WILLIAMSVILLE, NY 14221
J23000051516 ACTIVE 11-2022-CC-001719-0001-XX COLLIER COUNTY COUNTY COURT 2023-01-18 2028-02-03 $15,200.98 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J23000027235 ACTIVE 11-2022-CA-000764-0001-XX COLLIER COUNTY CIRCUIT COURT 2022-12-02 2028-01-19 $75,693.96 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J21000628838 TERMINATED 1000000909002 DADE 2021-12-03 2041-12-08 $ 11,068.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-08
Amendment 2018-10-15
Amendment 2018-06-15
Amendment 2018-04-20
ANNUAL REPORT 2018-02-08
Amendment 2017-10-18
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State