Entity Name: | MALUCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALUCO 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: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 02 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2022 (3 years ago) |
Document Number: | L05000025357 |
FEI/EIN Number |
760784464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7452 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472, US |
Mail Address: | 7452 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brito Roger MR. | GP | PO Box 24-3454, Boynton Beach, FL, 334243454 |
VILLA JACY MR. | GP | 7452 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437 |
VILLA JACY JR | Agent | 7452 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 7452 BRUNSWICK CIRCLE, BOYNTON BEACH, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 7452 BRUNSWICK CIRCLE, BOYNTON BEACH, FL 33472 | - |
REINSTATEMENT | 2014-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-02 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State