Search icon

ROBERT DAVID MALOVE, PA

Company Details

Entity Name: ROBERT DAVID MALOVE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: P04000086028
FEI/EIN Number 201192662
Address: 200 SE 9th Street, FT. LAUDERDALE, FL, 33316, US
Mail Address: 200 SE 9th Street, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT DAVID MALOVE PA 401(K) PROFIT SHARING PLAN AND TRUST 2023 201192662 2024-07-12 ROBERT DAVID MALOVE, PA 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9548610384
Plan sponsor’s address 200 SE 9TH ST, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ROBERT DAVID MALOVE PA 401(K) PROFIT SHARING PLAN AND TRUST 2022 201192662 2023-07-27 ROBERT DAVID MALOVE, PA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9548610384
Plan sponsor’s address 200 SE 9TH ST, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ROBERT DAVID MALOVE PA 401(K) PROFIT SHARING PLAN AND TRUST 2021 201192662 2022-07-15 ROBERT DAVID MALOVE, PA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9548610384
Plan sponsor’s address 200 SE 9TH ST, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ROBERT DAVID MALOVE PA 401(K) PROFIT SHARING PLAN & TRUST 2020 201192662 2021-07-13 ROBERT DAVID MALOVE PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9548610384
Plan sponsor’s address 633 S ANDREWS AVENUE, SUITE 102, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ROBERT DAVID MALOVE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MALOVE ROBERT D Agent 200 SE 9th Street, FT. LAUDERDALE, FL, 33316

President

Name Role Address
MALOVE ROBERT D President 200 SE 9th Street, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-02 200 SE 9th Street, FT. LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 200 SE 9th Street, FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 200 SE 9th Street, FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2020-11-23 MALOVE, ROBERT D No data
REINSTATEMENT 2012-10-30 No data No data
PENDING REINSTATEMENT 2012-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-02-16
Reg. Agent Change 2020-11-23
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1352637200 2020-04-15 0455 PPP 200 SOUTH ANDREWS AVE SUITE 100, FORT LAUDERDALE, FL, 33301-1864
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1864
Project Congressional District FL-23
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95739.18
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State