Search icon

FLORIDA MONFRANK LIMITED CORPORATION

Company Details

Entity Name: FLORIDA MONFRANK LIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1992 (32 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 21 Sep 1992 (32 years ago)
Document Number: V65293
FEI/EIN Number 65-0410130
Mail Address: 1901 SW 12TH AVE., MIAMI, FL 33129
Address: 111 CRANDON BLVD, B-601, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLATJOS DALMAU, MONTSERRAT Agent 111 CRANDON BLVD, STE B601, MIAMI, FL 33149

President

Name Role Address
LLATJOS DALMAU, MONTSERRAT President 111 CRANDON BLVD APT B601, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
DALMAU, FRANCISCO Secretary 111 CRANDON BLVD APT B601, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
DALMAU, FRANCISCO Treasurer 111 CRANDON BLVD APT B601, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 111 CRANDON BLVD, STE B601, MIAMI, FL 33149 No data
CHANGE OF MAILING ADDRESS 2004-02-26 111 CRANDON BLVD, B-601, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-01 111 CRANDON BLVD, B-601, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 LLATJOS DALMAU, MONTSERRAT No data
EVENT CONVERTED TO NOTES 1992-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State