Search icon

MALCA LAW, P.A. - Florida Company Profile

Company Details

Entity Name: MALCA LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALCA LAW, P.A. 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: 30 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: P94000048892
FEI/EIN Number 650501914

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

Address: 9100 S DADELAND BLVD, Miami, FL, 33156, US
Mail Address: 9100 S DADELAND BLVD, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCA RAMON President 9100 S DADELAND BLVD, Miami, FL, 33156
MALCA RAMON Agent 9100 S DADELAND BLVD, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 9100 S DADELAND BLVD, Suite 1600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 9100 S DADELAND BLVD, Suite 1600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-15 9100 S DADELAND BLVD, Suite 1600, Miami, FL 33156 -
NAME CHANGE AMENDMENT 2017-10-10 MALCA LAW, P.A. -
REGISTERED AGENT NAME CHANGED 2017-09-25 MALCA, RAMON -
AMENDMENT AND NAME CHANGE 2017-09-25 MALCA LAW OFFICES, P.A. -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
Name Change 2017-10-10
Amendment and Name Change 2017-09-25
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State