Entity Name: | MALIHINI CUSTOMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALIHINI CUSTOMS 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: |
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: | 03 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | L15000097060 |
FEI/EIN Number |
47-4246935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 711 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Address: | 41 west 6th street, Atlantic beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMESON CHRISTOPHER R | Authorized Member | 711 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
JAMESON CHRISTOPHER R | Agent | 711 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-07-01 | 8802 corporate square court, 404 405, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 8802 corporate square court, 404 405, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-02 | JAMESON, CHRISTOPHER R | - |
REINSTATEMENT | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | 8802 corporate square court, 404 405, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-10-19 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-29 |
Florida Limited Liability | 2015-06-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State