Search icon

MALIKOVITZ PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MALIKOVITZ PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALIKOVITZ PROPERTIES, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000061623
FEI/EIN Number NOT APPLICABLE

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

Address: 6705 Graves Road, CINCINNATI, OH, 45243, US
Mail Address: 6705 Graves Road, CINCINNATI, OH, 45243, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN BRION P Managing Member 6705 Graves Road, CINCINNATI, OH, 45243
RUCH WOLFGANG Agent 11360 GULF BLVD., TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 6705 Graves Road, CINCINNATI, OH 45243 -
CHANGE OF MAILING ADDRESS 2013-01-31 6705 Graves Road, CINCINNATI, OH 45243 -
REGISTERED AGENT NAME CHANGED 2010-01-06 RUCH, WOLFGANG -
MERGER 2008-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000089199

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State