Search icon

MALROTH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MALROTH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALROTH, INCORPORATED 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: 22 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P94000061862
FEI/EIN Number 650607750

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

Address: 3391 N. 40TH STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3391 N. 40TH STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSTEIN BARI Director 3391 N. 40TH AVENUE, HOLLYWOOD, FL, 33021
ROTHSTEIN RICKY Director 3501 KEYSER AVENUE, HOLLYWOOD, FL, 33021
FISCHER REBECCA H Agent 450 N. PARK ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 450 N. PARK ROAD, SUITE 600A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 3391 N. 40TH STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-30 3391 N. 40TH STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-04-08 FISCHER, REBECCA H -
REINSTATEMENT 2019-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-07-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State