Search icon

DANIELLE MALKIN, P.A. - Florida Company Profile

Company Details

Entity Name: DANIELLE MALKIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELLE MALKIN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000052143
FEI/EIN Number 651122539

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

Address: 9047 S.W. 129 LANE, MIAMI, FL, 33176
Mail Address: 9047 S.W. 129 LANE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKIN DANIELLE Director 9047 S.W. 129 LANE, MIAMI, FL, 33176
MALKIN DANIELLE President 9047 S.W. 129 LANE, MIAMI, FL, 33176
MALKIN DANIELLE Secretary 9047 S.W. 129 LANE, MIAMI, FL, 33176
MALKIN DANIELLE Treasurer 9047 S.W. 129 LANE, MIAMI, FL, 33176
ELBILIA MICHAEL Vice President 9047 S.W. 129 LANE, MIAMI, FL, 33176
MALKIN DANIELLE Agent 9047 S.W. 129 LANE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2002-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-19 9047 S.W. 129 LANE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-11-19 9047 S.W. 129 LANE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-19 9047 S.W. 129 LANE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001059324 TERMINATED 1000000694552 MIAMI-DADE 2015-09-18 2025-12-04 $ 380.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001620039 TERMINATED 1000000530797 MIAMI-DADE 2013-11-01 2023-11-07 $ 1,028.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692337810 2020-05-21 0455 PPP 9047 SW 129th Lane, MIAMI, FL, 33176-5832
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-5832
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21081.97
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State