Search icon

MALAGA DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MALAGA DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALAGA DEVELOPMENT GROUP, 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000107278
FEI/EIN Number 421745960

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

Address: 3764 Carmen Ct., COCONUT GROVE, FL, 33133-6547, US
Mail Address: 3764 Carmen Ct., COCONUT GROVE, FL, 33133-6547, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guardado Julio L Managing Member 3764 Carmen Ct., COCONUT GROVE, FL, 331336547
Guardado Julio L Part 3764 Carmen Ct., COCONUT GROVE, FL, 331336547
Guardado Julio L Manager 3764 Carmen Ct., COCONUT GROVE, FL, 331336547
GUARDADO JULIO L Agent 3764 Carmen Ct., COCONUT GROVE, FL, 331336547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 3764 Carmen Ct., COCONUT GROVE, FL 33133-6547 -
CHANGE OF MAILING ADDRESS 2019-09-04 3764 Carmen Ct., COCONUT GROVE, FL 33133-6547 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 3764 Carmen Ct., COCONUT GROVE, FL 33133-6547 -
LC AMENDMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 GUARDADO, JULIO L -

Documents

Name Date
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-06
LC Amendment 2018-05-14
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State