Search icon

MALUCO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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