Search icon

MALISUABE LLC - Florida Company Profile

Company Details

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

MALISUABE 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: 06 Oct 2017 (8 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L17000207251
FEI/EIN Number 82-3051546

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

Address: 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326, US
Mail Address: 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 Glades Cir Ste 750, Weston, FL, 33327
SUAREZ DE BENITO MARIA LIGIA Manager 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326
BENITO DE CALANDRIELANA C Manager 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC CAN STMNT OF AUTHORITY 2022-02-04 - -
LC STMNT OF AUTHORITY 2022-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 16831 ROYAL POINCIANA DRIVE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-10-06 16831 ROYAL POINCIANA DRIVE, WESTON, FL 33326 -
LC STMNT OF AUTHORITY 2018-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 2900 Glades Cir Ste 750, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-04-04 STROCK & COHEN ZIPPER LAW GROUP PA -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
CORLCCAUTH 2022-02-04
CORLCAUTH 2022-02-04
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
CORLCAUTH 2018-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State