Search icon

MONACO LINDGREEN COMMERCE PARK, INC.

Company Details

Entity Name: MONACO LINDGREEN COMMERCE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000052119
FEI/EIN Number 650432034
Address: 1313 PONCE DE LEON BLVD, 201, CORAL GABLES, FL, 33134
Mail Address: 1313 PONCE DE LEON BLVD, 201, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARLADE ALBERTO J Agent 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

President

Name Role Address
VINAS ROBERT President 13255 SW 135 AVENUE, MIAMI, FL, 33186

Secretary

Name Role Address
VINAS ROBERT Secretary 13255 SW 135 AVENUE, MIAMI, FL, 33186

Treasurer

Name Role Address
VINAS ROBERT Treasurer 13255 SW 135 AVENUE, MIAMI, FL, 33186

Director

Name Role Address
VINAS ROBERT Director 13255 SW 135 AVENUE, MIAMI, FL, 33186
CARRO RAQUEL Director 13003 ZAMBRANA ST., CORAL GABLES, FL, 33156

Vice President

Name Role Address
CARRO RAQUEL Vice President 13003 ZAMBRANA ST., CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1313 PONCE DE LEON BLVD, 201, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1313 PONCE DE LEON BLVD, 201, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State