Entity Name: | MONT DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONT DEVELOPMENT CORP. 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: | 09 Nov 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P94000082014 |
FEI/EIN Number |
650532692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154 ST, # 320, MIAMI, FL, 33016, US |
Mail Address: | 8004 NW 154 ST, # 320, MIAMI, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTESANO JESUS | President | 8004 NW 154TH ST, MIAMI LAKES, FL, 33016 |
CHAMAH MIGUEL A | Secretary | 8004 NW 154TH ST, MIAMI LAKES, FL, 33016 |
CHAMAH MIGUEL A | Treasurer | 8004 NW 154TH ST, MIAMI LAKES, FL, 33016 |
CHMAH MIGUEL A | Agent | 8004 NW 154TH ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 8004 NW 154TH ST, 320, MIAMI LAKES, FL 33016 | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-23 | 8004 NW 154 ST, # 320, MIAMI, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2005-02-23 | 8004 NW 154 ST, # 320, MIAMI, FL 33016 | - |
REINSTATEMENT | 1996-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-12 |
REINSTATEMENT | 2009-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State