Search icon

MALOMA GROUP, INC - Florida Company Profile

Company Details

Entity Name: MALOMA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALOMA 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: 26 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P19000090825
FEI/EIN Number 84-4162777

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

Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
Mail Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MARTA ROCIO President 3901 SW 153 COURT, MIAMI, FL, 33185
RIVERA JACQUELINE Vice President 3901 SW 153 COURT, MIAMI, FL, 33185
RCG ACCOUNTING & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 9000 Sheridan Street, 138, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-04-01 9000 Sheridan Street, 138, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-04-01 RCG Accounting & Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 9000 Sheridan Street, 138, Pembroke Pines, FL 33024 -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-02-16
Domestic Profit 2019-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State