Search icon

MALIBU BUILDERS GROUP INC. - Florida Company Profile

Company Details

Entity Name: MALIBU BUILDERS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALIBU BUILDERS 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: 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: 26 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000047850
FEI/EIN Number 650922484

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

Address: 15781 SW 106TH TERRACE, # 302, MIAMI, FL, 33196
Mail Address: 15781 SW 106TH TERRACE, # 302, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS FREDDY President 5711 SW 162ND COURT, MIAMI, FL, 33193
NAVAS FREDDY Director 5711 SW 162ND COURT, MIAMI, FL, 33193
TORRES JOHN J Vice President 15781 SW 106 TERR, SUITE 302, MIAMI, FL, 33196
NAVAS FREDDY Agent 5711 SW 162ND COURT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 5711 SW 162ND COURT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2005-04-26 15781 SW 106TH TERRACE, # 302, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 15781 SW 106TH TERRACE, # 302, MIAMI, FL 33196 -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000416860 LAPSED 2009-CC-4294 TENTH CIRCUIT, POLK COUNTY 2012-04-25 2017-05-21 $13741.75 SUMMIT CONSULTING, INC., P.O. BOX 998, LAKELAND, FL 33802
J10000754801 LAPSED 05-102-D5 LEON 2010-05-24 2015-07-15 $696,544.93 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J07000251267 LAPSED 05-20512-CA-21 MIAMI-DADE COUNTY CIRCUIT COUR 2007-07-16 2012-08-09 $28,603.24 FIRST COMMERCIAL INSURANCE COMPANY, 7900 NORTHWEST 155TH STREET, SUITE 201, MIAMI LAKES, FLORIDA 33016
J07000254014 LAPSED 05-20512-CA-21 MIAMI-DADE COUNTY CIRCUIT COUR 2007-07-16 2012-08-14 $28,603.24 FIRST COMMERCIAL INSURANCE COMPANY, 7900 NORTHWEST 155TH STREET, SUITE 201, MIAMI LAKES, FLORIDA 33016

Documents

Name Date
Amendment 2008-02-05
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-06-11
ANNUAL REPORT 2006-09-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-21
REINSTATEMENT 2000-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State