Entity Name: | MALECON PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MALECON PLAZA, INC. 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: |
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 Jul 2001 (24 years ago) |
Document Number: | P01000066500 |
FEI/EIN Number |
651121779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2087 West 76 Street, HIALEAH, FL, 33016, US |
Mail Address: | 2087 West 76 Street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURA JR. NILO | President | 2087 West 76 Street, HIALEAH, FL, 33016 |
VENTURA HECTOR | Vice President | 2087 West 76 Street, HIALEAH, FL, 33016 |
VENTURA HECTOR | Secretary | 2087 West 76 Street, HIALEAH, FL, 33016 |
VENTURA JR. NILO | Agent | 2087 West 76 Street, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 2087 West 76 Street, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 2087 West 76 Street, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 2087 West 76 Street, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-01 | VENTURA JR., NILO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State