Search icon

I & E DISTRIBUTIONS MALUMI, LLC - Florida Company Profile

Company Details

Entity Name: I & E DISTRIBUTIONS MALUMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I & E DISTRIBUTIONS MALUMI, 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2021 (4 years ago)
Document Number: L15000098098
FEI/EIN Number 32-0467796

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

Address: 400 SUMMIT RIDGE PLACE, LONGWOOD, FL, 32779, US
Mail Address: 400 SUMMIT RIDGE PLACE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBELLS LOPEZ MARIA Manager AV.LAS CLAVELLINAS NO. 159-11 TRISAL, VALENCIA,CARABOBO,VENEZUELA, OC
MOROS CUBELLS MICHAEL Manager EDIF.HAZAVOT - APT. 7-G TRISAL, VALENCIA,CARABOBO,VENEZUELA, OC
ALBER JUAN CSr. Agent 11401 SW 40th STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 ALBER, JUAN C, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 11401 SW 40th STREET, STE 365, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-05-31 400 SUMMIT RIDGE PLACE, APT # 204, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 400 SUMMIT RIDGE PLACE, APT # 204, LONGWOOD, FL 32779 -
REINSTATEMENT 2021-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-05-31
ANNUAL REPORT 2019-04-02
LC Amendment 2018-05-11
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State