Entity Name: | MALBORK'S FRIEND, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALBORK'S FRIEND, 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. |
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: | 12 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000021891 |
FEI/EIN Number |
46-2088438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 NW 7 ST, MIAMI, FL, 33126, US |
Mail Address: | 4501 NW 7 ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EL BARCHE JORGE FRAD A | Manager | 4501 NW 7TH STREET, MIAMI, FL, 33126 |
PONTE ALDRIN O | Manager | 4501 NW 7 ST, MIAMI, FL, 33126 |
PONTE ALDRIN O | Agent | 4501 NW 7 ST, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065025 | LA SORPRESA | EXPIRED | 2015-06-23 | 2020-12-31 | - | 4501 NW 7TH ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 4501 NW 7 ST, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 4501 NW 7 ST, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 4501 NW 7 ST, MIAMI, FL 33126 | - |
LC AMENDMENT | 2015-07-30 | - | - |
LC AMENDMENT | 2013-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-07-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State