Search icon

MALACHI INVESTMENTS I, LLC - Florida Company Profile

Company Details

Entity Name: MALACHI INVESTMENTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALACHI INVESTMENTS I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000026578
FEI/EIN Number 200100657

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

Address: 11790 SW 18th Street, Apt 110, Miami, FL, 33175, US
Mail Address: 11790 SW 18th street, Apt 110, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTELICES LIDIA Managing Member 11790 SW18th street, Miami, FL, 33175
Santelices Elizabeth R Secretary 11790 SW 18th street, Miami, FL, 33175
SANTELICES LIDIA M Agent 11790 SW 18th street, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 11790 SW 18th street, Apt 110, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 11790 SW 18th Street, Apt 110, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-11-03 11790 SW 18th Street, Apt 110, Miami, FL 33175 -
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 SANTELICES, LIDIA MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State