Entity Name: | MALIBU MOTORS OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MALIBU MOTORS OF THE PALM BEACHES, 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: | 05 Mar 1993 (32 years ago) |
Document Number: | P93000017074 |
FEI/EIN Number |
650475480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4717 GEORGIA AVE, WEST PALM BEACH, FL, 33405 |
Mail Address: | 241 Monroe Dr, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Apicella LAURIE | Director | 4717 GEORGIA AVE, WEST PALM BEACH, FL, 33405 |
RIES JOSEPH | Officer | 4717 GEORGIA AVE., WEST PALM BECH, FL, 33405 |
Apicella LAURIE | Agent | 241 Monroe Dr, West Palm beach, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 241 Monroe Dr, West Palm beach, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Apicella, LAURIE | - |
CHANGE OF MAILING ADDRESS | 2016-04-03 | 4717 GEORGIA AVE, WEST PALM BEACH, FL 33405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State