Search icon

MALTAM, LLC - Florida Company Profile

Company Details

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

MALTAM, 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: 19 Oct 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: L10000109600
FEI/EIN Number 273727771

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

Address: 12459 NW 17TH COURT, PEMBROKE PINES, FL, 33028, US
Mail Address: 12459 NW 17TH COURT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LANCELOT K Authorized Member 12459 NW 17TH COURT, PEMBROKE PINES, FL, 33028
WILLIAMS LANCELOT K Agent 12459 NW 17TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 12459 NW 17TH COURT, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 12459 NW 17TH COURT, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2018-04-13 12459 NW 17TH COURT, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2016-03-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 WILLIAMS, LANCELOT K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001271684 TERMINATED 1000000479791 MIAMI-DADE 2013-08-05 2033-08-16 $ 17,663.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000591707 ACTIVE 1000000479757 BROWARD 2013-04-08 2025-05-22 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000023078 LAPSED 1000000374503 BROWARD 2012-12-20 2023-01-02 $ 360.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State