Entity Name: | MELIJUL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MELIJUL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 05 Feb 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | L02000002795 |
FEI/EIN Number |
020546179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4988 WEST 12TH AVE., HIALEAH, FL, 33012, US |
Mail Address: | 4988 WEST 12TH AVE., HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ HECTOR | Managing Member | 4988 WEST 12TH AVE., HIALEAH, FL, 33012 |
HERNANDEZ VANESSA | Authorized Member | 10692 SW 24 ST, MIAMI, FL, 33165 |
HERNANDEZ VANESSA | Agent | 10692 SW 24 ST, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000143816 | PIPE DREAMS TOBACCO SHOP #3 | ACTIVE | 2021-10-26 | 2026-12-31 | - | 4988 WEST 12TH AVE, HIALEAH, FL, 33012 |
G13000044097 | DOLLAR +LA 49 | EXPIRED | 2013-05-08 | 2018-12-31 | - | 4988 WEST, 12 AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 10692 SW 24 ST, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | HERNANDEZ, VANESSA | - |
LC AMENDMENT | 2017-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 4988 WEST 12TH AVE., HIALEAH, FL 33012 | - |
REINSTATEMENT | 2014-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 4988 WEST 12TH AVE., HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-04-08 | - | - |
REINSTATEMENT | 2010-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-08-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-07 |
LC Amendment | 2017-12-18 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State