Entity Name: | MONACO DESIGN GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | P17000053613 |
FEI/EIN Number | 82-1943846 |
Address: | 513 US-1 #112, North Palm Beach, FL, 33408, US |
Mail Address: | 513 US-1 #112, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MIGUEL | Agent | 513 US-1, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
GOMEZ MIGUEL | President | 513 US-1, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
Castro Michael | Vice President | 513 US-1, North Palm Beach, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000137980 | MONACO CONSTRUCTION GROUP | ACTIVE | 2023-11-09 | 2028-12-31 | No data | 513 US-1 #112, SUITE 112, NORTH PALM BEACH, FL, 33408 |
G17000096224 | MONACO GROUP | EXPIRED | 2017-08-25 | 2022-12-31 | No data | 4441 EMPRESS STREET, PALM BEACH GARDENS, FL, 33410 |
G17000091763 | MONACO CONSTRUCTION GROUP | EXPIRED | 2017-08-18 | 2022-12-31 | No data | 4441 EMPRESS STREET, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 513 US-1, Suite 112, North Palm Beach, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 513 US-1 #112, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 513 US-1 #112, North Palm Beach, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-12 |
Domestic Profit | 2017-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State