Search icon

CARLOS MALONE MINISTERIAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CARLOS MALONE MINISTERIAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS MALONE MINISTERIAL ENTERPRISES, 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: 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: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L03000052843
FEI/EIN Number 200516483

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

Address: 14440 LINCOLN BLVD, MIAMI, FL, 33176, US
Mail Address: 14440 LINCOLN BLVD, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE CARLOS LSR. President 14440 LINCOLN BLVD, MIAMI, FL, 33176
Austin Tony Jr. Manager 14440 Lincoln Blvd, MIAMI, FL, 33176
MALONE PAMELA E Manager 14440 LINCOLN BLVD, MIAMI, FL, 33176
Malone Ashley RSR. Chie 14440 LINCOLN BLVD, MIAMI, FL, 33176
Malone Ashley RRA Agent 11410 Lincoln Blvd, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 11410 Lincoln Blvd, Miami, FL 33176 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 Malone, Ashley Renee, RA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2008-04-30 14440 LINCOLN BLVD, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 14440 LINCOLN BLVD, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State