Search icon

MELODY INC.

Company Details

Entity Name: MELODY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-1097666
Address: 5454 NW 77TH COURT, MIAMI, FL 33166
Mail Address: P.O. BOX 522170, MIAMI, FL 33152
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

Agent

Name Role Address
PEARL, ROBERT C Agent 5454 NW 77TH COURT, MIAMI, FL 33166

President

Name Role Address
PEARL, ROBERT C President 5454 N.W. 77TH COURT, MIAMI, FL 33166

Treasurer

Name Role Address
PEARL, ROBERT C Treasurer 5454 N.W. 77TH COURT, MIAMI, FL 33166

Director

Name Role Address
PEARL, ROBERT C Director 5454 N.W. 77TH COURT, MIAMI, FL 33166

Secretary

Name Role Address
SAPHIER, AMY Secretary 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 No data 5454 NW 77TH CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-17 PEARL, ROBERT C No data
CHANGE OF MAILING ADDRESS 2009-02-10 5454 NW 77TH COURT, MIAMI, FL 33166 No data
AMENDMENT 2001-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-03-17 5454 NW 77TH COURT, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1983-03-17 5454 NW 77TH COURT, MIAMI, FL 33166 No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State