Search icon

MAUNA LOA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MAUNA LOA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUNA LOA INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: L08000039791
FEI/EIN Number 262445130

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

Address: 10470 NW 131 ST, HIALEAH GARDENS, FL, 33018
Mail Address: 10470 NW 131 ST, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL MAWAMPHY Manager 10470 NW 131 STREET, HIALEAH GARDENS, FL, 33018
GIL ELENA M Auth 10470 NW 131 STREET, HIALEAH GARDENS, FL, 33018
GIL MARIA Auth 10470 NW 131 STREET, HIALEAH GARDENS, FL, 33018
GIL MAWAMPHY Agent 10470 NW 131 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-10 GIL, MAWAMPHY -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 10470 NW 131 ST, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2011-01-13 10470 NW 131 ST, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 10470 NW 131 STREET, HIALEAH GARDENS, FL 33018 -
LC AMENDMENT 2009-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000293542 TERMINATED 1000000712071 MIAMI-DADE 2016-04-29 2036-05-09 $ 4,065.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000517808 TERMINATED 10-7498-CA-04 MIAMI DADE COUNTY CIRCUIT 2012-06-14 2017-07-18 $1,077,390.48 ANAMARIA SANTIAGO, 17083 N.W. 11TH STREET, PEMBROKE PINES, FLORIDA 33028
J10000362589 TERMINATED 1000000160426 DADE 2010-02-12 2030-02-24 $ 5,492.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State