Search icon

MELIJUL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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