Search icon

MONOBIZ INC - Florida Company Profile

Company Details

Entity Name: MONOBIZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONOBIZ 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: 12 Dec 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: P17000098178
FEI/EIN Number 82-3697068

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

Address: 12553 SW 124 Ter, Miami, FL, 33186, US
Mail Address: 12553 SW 124 Ter, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA J President 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139
HERNANDEZ MARIA J Vice President 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139
HERNANDEZ MARIA J Secretary 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089113 UNION 2 EXPIRED 2018-08-10 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000089116 UNION 3 EXPIRED 2018-08-10 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000080859 ZIAPP EXPIRED 2018-07-27 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000080093 CNG PRO APS EXPIRED 2018-07-25 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000068281 SKY MANAGEMENT EXPIRED 2018-06-14 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000068275 UNION 1 EXPIRED 2018-06-14 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 12553 SW 124 Ter, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-12-06 12553 SW 124 Ter, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-04-02 REGISTERED AGENTS INC -

Documents

Name Date
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
Domestic Profit 2017-12-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State