Search icon

M.A.L.T.A. FAMILY TRANSPORT, LLC. - Florida Company Profile

Company Details

Entity Name: M.A.L.T.A. FAMILY TRANSPORT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.L.T.A. FAMILY TRANSPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2018 (7 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L18000175167
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 84-0822, PEMBROKE PINES, FL, 33084, US
Address: 7500 McKinley Street, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS DANIEL President PO BOX 84-0822, PEMBROKE PINES, FL, 33084
PAPIS TOWING Agent 7451 MCKINLEY ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100952 PAPI'S TOWING EXPIRED 2019-09-13 2024-12-31 - 7451 MCKINLEY ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-15 7500 McKinley Street, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-02-15 PAPIS TOWING -
REINSTATEMENT 2022-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 7500 McKinley Street, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-10
Florida Limited Liability 2018-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State