Search icon

MALER, LLC - Florida Company Profile

Company Details

Entity Name: MALER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALER, 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: 16 Sep 2015 (10 years ago)
Document Number: L15000158055
FEI/EIN Number 81-0778829

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

Mail Address: POBOX 601364, NORTH MIAMI BEACH, FL, 33160, US
Address: 16541 NE 26th pl, North Miami beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZKIN HECTOR Manager 16541 NE 26th pl, North Miami beach, FL, 33160
LEREJ ROXANA E Auth 16541 NE 26th pl, North Miami beach, FL, 33160
MATZKIN MICHELLE Auth 16541 NE 26th pl, North Miami beach, FL, 33160
MATZKIN KEVIN Auth 16541 NE 26th pl, North Miami beach, FL, 33160
R & P ACCOUNTING AND TAXES,INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 16541 NE 26th pl, North Miami beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-03-15 16541 NE 26th pl, North Miami beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-14 R & P ACCOUNTING AND TAXES,INC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State