Search icon

MELODY INC. - Florida Company Profile

Company Details

Entity Name: MELODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELODY 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: 28 Jun 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: 294385
FEI/EIN Number 591097666

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

Address: 5454 NW 77TH COURT, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 522170, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELODY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 591097666 2024-07-26 MELODY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 3055919905
Plan sponsor’s address 5454 NW 77TH CT, MIAMI, FL, 331664115

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing AMY SAPHIER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEARL ROBERT C President 5454 N.W. 77TH COURT, MIAMI, FL, 33166
PEARL ROBERT C Treasurer 5454 N.W. 77TH COURT, MIAMI, FL, 33166
PEARL ROBERT C Director 5454 N.W. 77TH COURT, MIAMI, FL, 33166
SAPHIER AMY Secretary 5454 NW 77TH COURT, MIAMI, FL, 33166
PEARL ROBERT C Agent 5454 NW 77TH COURT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154700125 HIFIDELIX EXPIRED 2008-06-02 2013-12-31 - 5454 NW 77TH CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 PEARL, ROBERT C -
CHANGE OF MAILING ADDRESS 2009-02-10 5454 NW 77TH COURT, MIAMI, FL 33166 -
AMENDMENT 2001-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-17 5454 NW 77TH COURT, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1983-03-17 5454 NW 77TH COURT, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
THE INVERRARY RESORT HOTEL, etc., VS MELODY, INC., 3D2012-1920 2012-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-26008

Parties

Name THE INVERRARY RESORT HOTEL
Role Appellant
Status Active
Representations Edward F. Holodak
Name MELODY INC.
Role Appellee
Status Active
Representations ARNOLD D. SCHATZMAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant's motion for rehearing is hereby denied. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SALTER and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-03-14
Type Response
Subtype Reply
Description REPLY ~ to ae response to motion for rehearing and rehearing en banc
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2013-03-13
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing and rehearing en banc
On Behalf Of MELODY, INC.
Docket Date 2013-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MELODY, INC.
Docket Date 2013-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2013-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including January 24, 2013.
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2013-01-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MELODY, INC.
Docket Date 2012-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MELODY, INC.
Docket Date 2012-12-10
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's November 27, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-11-30
Type Response
Subtype Reply
Description REPLY ~ to ae objection to motion to supplement
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2012-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2012-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2012-11-26
Type Response
Subtype Objection
Description Objection ~ to aa motion to supplement AE Arnold D. Schatzman AA Edward F. Holodak 059234
Docket Date 2012-10-17
Type Notice
Subtype Notice
Description Notice ~ of receipt
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2012-10-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MELODY, INC.
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2012-09-14
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MELODY, INC.
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE INVERRARY RESORT HOTEL
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
Amendment 2017-06-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4534058400 2021-02-06 0455 PPS 5454 NW 77th Ct, Doral, FL, 33166-4115
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221796
Loan Approval Amount (current) 221796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-4115
Project Congressional District FL-26
Number of Employees 18
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224180.31
Forgiveness Paid Date 2022-03-03
9394307004 2020-04-09 0455 PPP 5454 NW 77TH CT, MIAMI, FL, 33166-4115
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202400
Loan Approval Amount (current) 221300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-4115
Project Congressional District FL-26
Number of Employees 18
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223937.16
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State