Search icon

MALENIK INVESTMENTS, LLC

Company Details

Entity Name: MALENIK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L16000197942
FEI/EIN Number 81-4420550
Address: 16856 CHARLES RIVER DR, Delray Beach, FL 33446
Mail Address: 16856 CHARLES RIVER DR, Delray Beach, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Marcelo, Siedlarek Agent 16856 CHARLES RIVER DR, Delray Beach, FL 33446

Authorized Member

Name Role Address
SIEDLAREK, MALISA F Authorized Member 16856 CHARLES RIVER DR, Delray Beach, FL 33446

President

Name Role Address
SIEDLAREK, MARCELO President 16856 CHARLES RIVER DR, Delray Beach, FL 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077066 SALON ENZO EXPIRED 2018-07-16 2023-12-31 No data 2240 NW 19TH ST, SUITE 1103, BOCA RATON, FL, 33431
G17000024317 MILANO SALON ACTIVE 2017-03-07 2027-12-31 No data 2240 NW 19TH STREET, #1103, BOCA RATON, FL, 33431
G17000011183 SALON CHENZO ACTIVE 2017-01-31 2027-12-31 No data 16856 CHARLES RIVER DR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 16856 CHARLES RIVER DR, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2024-04-04 16856 CHARLES RIVER DR, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Marcelo, Siedlarek No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 16856 CHARLES RIVER DR, Delray Beach, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152257204 2020-04-15 0455 PPP 2240 Northwest 19th Street, Suite 1103, Boca Raton, FL, 33431
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70801.99
Forgiveness Paid Date 2021-03-11
1871838700 2021-03-27 0455 PPS 2240 NW 19th St Ste 1103, Boca Raton, FL, 33431-7388
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101645
Loan Approval Amount (current) 101645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7388
Project Congressional District FL-23
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102229.81
Forgiveness Paid Date 2021-12-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State