Search icon

MONIQUE RENEE INC.

Company Details

Entity Name: MONIQUE RENEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: P17000011380
FEI/EIN Number 81-1314418
Address: 60 Hammond Dr, Miami Springs, FL, 33166, US
Mail Address: 60 Hammond Dr, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Catoggio Monique Agent 60 HAMMOND DR, MIAMI SPRINGS, FL, 33166

President

Name Role Address
CATOGGIO MONIQUE President 950 SW 57th Avenue, West Miami, FL, 33144

Secretary

Name Role Address
CATOGGIO MONIQUE Secretary 950 SW 57th Avenue, West Miami, FL, 33144

Officer

Name Role Address
Kane Ileana M Officer 6695 SW 69th Ave, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060409 FIERCELY FLOWING ACTIVE 2024-05-08 2029-12-31 No data 60 HAMMOND DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 60 Hammond Dr, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-12-04 60 Hammond Dr, Miami Springs, FL 33166 No data
AMENDMENT AND NAME CHANGE 2024-12-03 MONIQUE RENEE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 60 HAMMOND DR, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2020-03-23 Catoggio, Monique No data
CONVERSION 2017-01-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000019246. CONVERSION NUMBER 500000168385

Documents

Name Date
Amendment and Name Change 2024-12-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State