Search icon

REAL MONARCA FORT MYERS, INC

Company Details

Entity Name: REAL MONARCA FORT MYERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2018 (7 years ago)
Date of dissolution: 29 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: P18000014788
FEI/EIN Number 82-4394669
Mail Address: 2805 SE 8TH AVE, CAPE CORAL, FL, 33904, US
Address: 4125 CLEVELAND AVE, SUITE 1485 B, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CUEVAS PEREZ GUILLERMO Agent 2805 SE 8TH AVE, CAPE CORAL, FL, 33904

President

Name Role Address
CUEVAS PEREZ GUILLERMO President 2805 SE 8TH AVE, CAPE CORAL, FL, 33904

Vice President

Name Role Address
REYES CASTILLO GINA L Vice President 2805 SE 8TH AVE, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
CUEVAS PEREZ IVAN MANUEL Treasurer 4125 CLEVELAND AVE STE 1485B, FT MYERS, FL, 33901

Director

Name Role Address
CUEVAS PEREZ IVAN MANUEL Director 4125 CLEVELAND AVE STE 1485B, FT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026541 MONARCAS AUTHENTIC MEXICAN CUISINE BAR & GRILL EXPIRED 2018-02-22 2023-12-31 No data 2805 SE 8TH AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-12 CUEVAS PEREZ, GUILLERMO No data
AMENDMENT 2018-12-26 No data No data
AMENDMENT 2018-07-25 No data No data
AMENDMENT 2018-03-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-25
Amendment 2018-12-26
Amendment 2018-07-25
Amendment 2018-03-02
Domestic Profit 2018-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State