Search icon

MALIHINI CUSTOMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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