Search icon

MALAMA LANI, LLC - Florida Company Profile

Company Details

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

MALAMA LANI, 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: 13 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: L12000104087
FEI/EIN Number 46-0810979

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

Address: 126 LAUREL ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 126 LAUREL ROAD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oklin SUZY K Managing Member 126 LAUREL ROAD, HOLLYWOOD, FL, 33021
Oklin SUZY K Agent 126 LAUREL ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081828 GRASS EXPIRED 2012-08-18 2017-12-31 - 650 NE 64 STREET GPH8, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1769 Bahama Pl, Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2025-02-11 1769 Bahama Pl, Costa Mesa, CA 92626 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 126 LAUREL ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 126 LAUREL ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-10-15 126 LAUREL ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Oklin, SUZY K -
LC AMENDMENT 2012-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State