Search icon

MELI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MELI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELI INVESTMENTS, 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: 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: 26 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000077861
FEI/EIN Number 20-3962676

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

Address: 6890 N.W. 35TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 6890 N.W. 35TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS LUIS Managing Member 6890 N.W. 35TH AVENUE, MIAMI, FL, 33147
TAVERAS MELISSA Managing Member 6890 N.W. 35TH AVENUE, MIAMI, FL, 33147
TAVERAS LUIS Agent 6890 NW 35TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 TAVERAS, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-14 6890 N.W. 35TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 6890 NW 35TH AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 6890 N.W. 35TH AVENUE, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2009-12-08 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State