MARIETTA MONT, P.A. - Florida Company Profile

Entity Name: | MARIETTA MONT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000034258 |
FEI/EIN Number | 812284132 |
Address: | 7345 Pine Valley Drive, HIALEAH, FL, 33015, US |
Mail Address: | 7345 Pine Valley Drive, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONT MARIETTA | President | 7345 Pine Valley Drive, Miami, FL, 33015 |
MONT MARIETTA | Agent | 7345 Pine Valley Drive, Miami, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000096156 | THE MONT GROUP | EXPIRED | 2017-08-25 | 2022-12-31 | - | 8911 NW 150 TERRACE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-06 | 7345 Pine Valley Drive, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-06 | 7345 Pine Valley Drive, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 7345 Pine Valley Drive, Miami, FL 33015 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | MONT, MARIETTA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000204208 | TERMINATED | 1000000921455 | DADE | 2022-04-20 | 2032-04-27 | $ 392.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000581649 | TERMINATED | 1000000906732 | DADE | 2021-11-08 | 2031-11-10 | $ 2,446.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2017-02-11 |
Domestic Profit | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State