Search icon

MALCOM'S, LLC - Florida Company Profile

Company Details

Entity Name: MALCOM'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALCOM'S, 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: 09 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: L15000062529
FEI/EIN Number 474002512

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

Address: 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL, 33131, US
Mail Address: 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RANDY M Manager 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL, 33131
ROCKCHAR MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-26 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-28 ROCKCHAR MANAGEMENT SERVICES LLC -
LC AMENDMENT 2015-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
LC Amendment 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706898405 2021-02-17 0455 PPS 999 Ponce de Leon Blvd Ste 650, Coral Gables, FL, 33134-3075
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-3075
Project Congressional District FL-27
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24542.47
Forgiveness Paid Date 2023-06-07
9862907009 2020-04-09 0455 PPP 999 ponce de leon blvd, CORAL GABLES, FL, 33134-3000
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32633.16
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State