Search icon

MAL MEDICAL LLC - Florida Company Profile

Company Details

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

MAL MEDICAL 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: 12 Dec 2018 (6 years ago)
Document Number: L18000285583
FEI/EIN Number 83-2831696

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

Address: 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1115 CAPE CHARLES AVE, JACKSONVILLE, FL, 32233, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAL MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 832831696 2024-07-15 MAL MEDICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7865124314
Plan sponsor’s address 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
MAL MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 832831696 2023-07-13 MAL MEDICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7865124314
Plan sponsor’s address 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
MAL MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 832831696 2022-06-16 MAL MEDICAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7865124314
Plan sponsor’s address 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
MAL MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832831696 2021-09-30 MAL MEDICAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7865124314
Plan sponsor’s address 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
MAL MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 832831696 2022-06-16 MAL MEDICAL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7865124314
Plan sponsor’s address 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
FERNANDEZ MICHAEL Authorized Member 630 3RD ST S, JACKSONVILLE BEACH, FL, 32250
FERNANDEZ ANTHONY Authorized Member 9800 SW 92ND AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 630 3RD ST S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 630 3RD ST S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2023-04-17 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-07-23
Florida Limited Liability 2018-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State