Search icon

MONGE & SONS, INC. - Florida Company Profile

Company Details

Entity Name: MONGE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONGE & SONS, 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: 24 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2007 (18 years ago)
Document Number: P98000056622
FEI/EIN Number 650857623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 S. BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL, 33131, US
Mail Address: 2 S. BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGE CARLOS F Director 2 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
MONGE CARLOS F President 2 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
MONGE GASTON Director 2 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
MONGE GASTON Vice President 2 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
MONGE GASTON Secretary 2 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-20 NRAI SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 2 S. BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-18 2 S. BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL 33131 -
REINSTATEMENT 2007-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-03-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State