Search icon

MELSUR CORPORATION - Florida Company Profile

Company Details

Entity Name: MELSUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELSUR CORPORATION 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: 25 Sep 1973 (51 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 436888
FEI/EIN Number 591488489

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

Address: 14311 SW 34 St, MIAMI, FL, 33175, US
Mail Address: 14311 SW 34 St, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO AGUSTIN B President C/O ORLANDO E REYES, ATTORNEY AT LAW, MIAMI, FL, 33175
REYES,ORLANDO E. Agent 14311 SW 34 St, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 14311 SW 34 St, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 14311 SW 34 St, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-01-11 14311 SW 34 St, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-05-13 REYES,ORLANDO E. -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1986-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000239360 TERMINATED 1000000922758 DADE 2022-05-10 2042-05-18 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State