Search icon

MALBEC INVESTMENTS, LLC - Florida Company Profile

Company Details

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

MALBEC 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: 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: 28 Sep 2010 (15 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: L10000101216
FEI/EIN Number 274521861

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

Address: 450 PARK AVE - 3RD FLOOR, NEW YORK, NY, 10022, US
Mail Address: 450 Park Ave, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN STEPHEN Manager 450 PARK AVE - 3RD FLOOR, NEW YORK, NY, 10022
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-21 450 PARK AVE - 3RD FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2014-05-21 450 PARK AVE - 3RD FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2014-05-21 Registered Agents Inc -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000196489 LAPSED 15-CA-004822 PALM BEACH COUNTY 2016-03-07 2021-03-21 $60,000.00 COLE, SCOTT & KISSANE, P.A., 9150 SO. DADELAND BLVD., SUITE 1400, MIAMI, FLORIDA 33156

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-15
Florida Limited Liability 2010-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State