Search icon

MONACO DESIGN GROUP INC.

Company Details

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

Agent

Name Role Address
GOMEZ MIGUEL Agent 513 US-1, North Palm Beach, FL, 33408

President

Name Role Address
GOMEZ MIGUEL President 513 US-1, North Palm Beach, FL, 33408

Vice President

Name Role Address
Castro Michael Vice President 513 US-1, North Palm Beach, FL, 33408

Fictitious Names

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

Events

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

Documents

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