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