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 |
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 | - |
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 |
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 | - |
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