Entity Name: | MELBOURNE-UNIVERSITY APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MELBOURNE-UNIVERSITY APARTMENTS, 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: |
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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L06000008556 |
FEI/EIN Number |
204272047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 W 84TH ST., HIALEAH, FL, 33014 |
Mail Address: | 590 W 84TH ST., HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEDESMA PEDRO L | Managing Member | 590W 84TH ST., HIALEAH, FL, 33014 |
DEDESMA PEDRO S | Manager | 590 W 84TH ST., HIALEAH, FL, 33014 |
CEJAS VICTOR S | Manager | 590 W 84TH ST., HIALEAH, FL, 33014 |
CEJAS VICTOR J | Manager | 590 W 84TH ST., HIALEAH, FL, 33014 |
DEDESMA PEDRO L | Agent | 590W 84TH ST., HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-21 | 590 W 84TH ST., HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-21 | 590W 84TH ST., HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2007-09-21 | 590 W 84TH ST., HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-21 | DEDESMA, PEDRO LJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000474614 | TERMINATED | 1000000224066 | DADE | 2011-07-12 | 2031-08-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-09-21 |
Florida Limited Liability | 2006-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State