Search icon

MONT & QUAY INC - Florida Company Profile

Company Details

Entity Name: MONT & QUAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONT & QUAY 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: 23 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000007856
FEI/EIN Number 81-5060849

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

Address: 9220 SW 178th St, Palmetto Bay, FL, 33157, US
Mail Address: 9220 SW 178TH ST, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Albert A President 2201 SW 57th Ct, Coral Gables, FL, 33155
DIAZ Paola Vice President 2201 SW 57th Ct, Coral Gables, FL, 33155
Diaz Albert A Agent 9220 SW 178th St, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 9220 SW 178th St, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-10-28 9220 SW 178th St, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9220 SW 178th St, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2018-02-28 Diaz, Albert A. -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-02-28
Domestic Profit 2017-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State