Entity Name: | MALAKA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALAKA, 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. |
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: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000031309 |
FEI/EIN Number |
201150817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4421 SW 85TH WAY, GAINESVILLE, FL, 32608 |
Mail Address: | 4421 SW 85TH WAY, GAINESVILLE, FL, 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EL-MAHDAWY AHMED E | Manager | 4421, GAINESVILLE, FL, 32608 |
ZEINI MAMDOUH | Manager | 2379 SOUTH WEST COLLEGE ROAD, OCALA, FL, 34474 |
FAKHOURY RIADH | Manager | 1021 SW 17TH ST, OCALA, FL, 34474 |
AHMED ELMAHDAWY | Agent | 4421 SW 85TH WAY, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | AHMED ELMAHDAWY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 4421 SW 85TH WAY, GAINESVILLE, FL 32608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000610031 | LAPSED | 1000000410455 | PALM BEACH | 2013-02-27 | 2023-03-27 | $ 532.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State