Entity Name: | MONSTER EXTERIORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONSTER EXTERIORS, 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: | 06 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | P20000003598 |
FEI/EIN Number |
84-4876799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8605 SW 162 ST, MIAMI, FL, 33157, US |
Mail Address: | 8605 SW 162 ST, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MIGUEL A | President | 8605 SW 162 ST, MIAMI, FL, 33157 |
ALVAREZ MIGUEL A | Agent | 8605 SW 162 ST, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000018158 | LUX TURF & CONCRETE | ACTIVE | 2021-02-05 | 2026-12-31 | - | 8605 SW 162ND ST, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | ALVAREZ, MIGUEL A | - |
REINSTATEMENT | 2022-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-11-19 | - | - |
VOLUNTARY DISSOLUTION | 2021-10-15 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-06-21 | - | - |
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-04-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-11 |
REINSTATEMENT | 2022-10-18 |
Revocation of Dissolution | 2021-11-19 |
VOLUNTARY DISSOLUTION | 2021-10-15 |
STATEMENT OF FACT | 2021-07-26 |
Revocation of Dissolution | 2021-06-25 |
VOLUNTARY DISSOLUTION | 2021-04-29 |
Revocation of Dissolution | 2021-04-19 |
VOLUNTARY DISSOLUTION | 2021-04-02 |
ANNUAL REPORT | 2021-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State