Search icon

575 MONTEREY, INC.

Company Details

Entity Name: 575 MONTEREY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2016 (9 years ago)
Document Number: P93000076707
FEI/EIN Number 65-0449730
Address: 13363 SW 135 AVE, UNIT 16 BLDG 2, MIAMI, FL 33186
Mail Address: 11500 sw 107th ave, MIAMI, FL 33176
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VAL, JOSE A Agent 11500 S.W. 107 AVENUE, MIAMI, FL 33176

Director

Name Role Address
DEL VAL, JOSE A Director 11500 SW 107 AVE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 13363 SW 135 AVE, UNIT 16 BLDG 2, MIAMI, FL 33186 No data
REINSTATEMENT 2016-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-19 DEL VAL, JOSE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 13363 SW 135 AVE, UNIT 16 BLDG 2, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 11500 S.W. 107 AVENUE, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000226341 LAPSED 07-12122 CC 05 (03) MIAMI-DADE COUNTY 2008-05-28 2013-07-11 $6,092.14 TIP TOP FOOD STORE, INC., 3406 NW 32ND AVENUE, MIAMI, FLORIDA 33125

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-03-19
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State