Search icon

MALUDJI REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MALUDJI REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALUDJI REAL ESTATE SERVICES, 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: 02 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L15000201213
FEI/EIN Number 81-1427767

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

Address: 14220 NW 7th AVE, MIAMI, FL, 33168, US
Mail Address: 980 NW 181ST ST., MIAMI GARDENS, FL, 33169
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH LUCKNY President 980 NW 181ST ST., MIAMI GARDENS, FL, 33169
Pierre Djiv Vice President 20941 San Simeon Way, MIAMI, FL, 33179
JOSEPH LUCKNY Agent 980 NW 181ST ST., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-03-08 MALUDJI REAL ESTATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 14220 NW 7th AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 980 NW 181ST ST., MIAMI GARDENS, FL 33169 -
LC AMENDMENT AND NAME CHANGE 2023-10-03 MALUDJI ENTERPRISE, LLC -
CHANGE OF MAILING ADDRESS 2023-10-03 14220 NW 7th AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2023-03-21 JOSEPH, LUCKNY -

Documents

Name Date
LC Name Change 2024-03-08
ANNUAL REPORT 2024-01-25
LC Amendment and Name Change 2023-10-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State