Search icon

SMG MALBEC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SMG MALBEC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMG MALBEC HOLDINGS, 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000039243
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Stephen Jackman, 209 N Birch RD, Fort Lauderdale, FL, 33304, US
Mail Address: C/O Stephen Jackman, 209 N Birch RD, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohn Alan B Agent Greenspoon Marder, Fort Lauderdale, FL, 33301
Jackman Stephen Manager 209 N Birch RD, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 Cohn, Alan B -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 Greenspoon Marder, 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 C/O Stephen Jackman, 209 N Birch RD, Apt #1101, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-03-31 C/O Stephen Jackman, 209 N Birch RD, Apt #1101, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-12-19
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State