Search icon

MALLY'S MULTI SERVICES INC - Florida Company Profile

Company Details

Entity Name: MALLY'S MULTI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALLY'S MULTI SERVICES 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: 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000078089
FEI/EIN Number 823030053

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

Address: 5400 NW 2ND AVENUE, MIAMI, FL, 33127, US
Mail Address: 5400 NW 2ND AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louissaint Jean Pierre P President 3215 SW 52ND AVENUE, Pembroke Park, FL, 33023
Louissaint Jean Pierre Agent 3215 SW 52ND AVE, Pembroke Park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-09-01 5400 NW 2ND AVENUE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 5400 NW 2ND AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 3215 SW 52ND AVE, Apt #71, Pembroke Park, FL 33023 -
REINSTATEMENT 2021-05-12 - -
REGISTERED AGENT NAME CHANGED 2021-05-12 Louissaint, Jean Pierre -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-05-22 - -

Documents

Name Date
REINSTATEMENT 2021-05-12
Amendment 2018-05-22
Domestic Profit 2017-08-28

Date of last update: 03 May 2025

Sources: Florida Department of State