Search icon

MALO AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MALO AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALO AUTOMOTIVE GROUP, 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: 09 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P10000031251
FEI/EIN Number 272382829

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

Address: 8655 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 8655 PINES BLVD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALO AUTOMOTIVE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272382829 2024-06-03 MALO AUTOMOTIVE GROUP INC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 441110
Sponsor’s telephone number 9544437000
Plan sponsor’s address 8655 PINES BLVD, HOLLYWOOD, FL, 330246533

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MALO MONSALVE MANUEL Chief Executive Officer 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO MONSALVE MANUEL Director 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO SEBASTIAN President 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO SEBASTIAN Director 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO MANUEL A Vice President 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO MANUEL A Director 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO JUAN J Secretary 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
MALO JUAN J Director 8655 PINES BLVD, PEMBROKE PINES, FL, 33024
QUINTON A. EDWARD JIII ESQ Agent 1 SE 3RD AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089862 PINES LINCOLN ACTIVE 2018-08-13 2028-12-31 - 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024
G10000054409 PINES FORD LINCOLN ACTIVE 2010-06-15 2025-12-31 - 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024
G10000054412 PINES FORD ACTIVE 2010-06-15 2025-12-31 - 8655 PINES BOULEVARD, PEMBROKE PINES, FL, 33024
G10000040509 PINES FORD LINCOLN MERCURY EXPIRED 2010-05-07 2015-12-31 - 8232 NW 30TH TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-22 QUINTON, A. EDWARD J, III ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 1 SE 3RD AVENUE, SUITE 1405, MIAMI, FL 33131 -
AMENDMENT 2015-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 8655 PINES BLVD, PEMBROKE PINES, FL 33024 -
AMENDMENT 2010-11-10 - -
AMENDMENT 2010-06-29 - -
NAME CHANGE AMENDMENT 2010-04-14 MALO AUTOMOTIVE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
Reg. Agent Change 2017-05-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128587106 2020-04-09 0455 PPP 8655 Pines Blvd, HOLLYWOOD, FL, 33024-6533
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1959000
Loan Approval Amount (current) 1959000
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-6533
Project Congressional District FL-25
Number of Employees 168
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1980736.85
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State