Entity Name: | MONTE RIVER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONTE RIVER 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: | 06 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P17000089189 |
FEI/EIN Number |
82-3326303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7441 WAYNE AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 7441 WAYNE AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBEDO ALAN | President | 1688 WEST AV, MIAMI BEACH, FL, 33139 |
TAXES BY GEORGE LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-11 | 7441 WAYNE AVE, #4D, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-05-11 | 7441 WAYNE AVE, #4D, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 7455 COLLINS AVE, SUITE 209, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | TAXES BY GEORGE | - |
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
Domestic Profit | 2017-11-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State