Search icon

MONI FOOD INC - Florida Company Profile

Company Details

Entity Name: MONI FOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONI FOOD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P17000054273
FEI/EIN Number 82-2107975

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

Address: 28 W FLAGLER ST 100, MIAMI, FL, 33128, US
Mail Address: 28 W FLAGLER ST 100, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZI MONI Director 340 W FLAGLER ST, MIAMI, FL, 33130
KAZI MONI Agent 340 W Flagler St, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012078 SMART FOOD ACTIVE 2023-01-25 2028-12-31 - 28 W FLAGLER ST SUITE 100, MIAMI, FL, 33130
G17000104621 SMART FOOD & GROCERY EXPIRED 2017-09-20 2022-12-31 - 42 N MIAMI AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-27 28 W FLAGLER ST 100, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2024-09-27 28 W FLAGLER ST 100, MIAMI, FL 33128 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 340 W Flagler St, 2805, MIAMI, FL 33130 -
REINSTATEMENT 2019-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-05-20 KAZI, MONI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000024885 TERMINATED 1000000941038 DADE 2023-01-11 2043-01-18 $ 29,368.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
AMENDED ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-05-20
Domestic Profit 2017-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State