Search icon

MELOSA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MELOSA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELOSA MANAGEMENT, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000063298
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amicorp Fiduciary Services LLC Manager 1001 Brickell Bay Drive, MIAMI, FL, 33131
Amicorp Fiduciary Services LLC Agent 1001 Brickell Bay Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 1001 Brickell Bay Drive, Suite 2306, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 1001 Brickell Bay Drive, Suite 2306, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-01 1001 Brickell Bay Drive, Suite 2306, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-01 Amicorp Fiduciary Services LLC -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-05-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-10-11
LC Amendment 2011-05-26
Reg. Agent Resignation 2011-02-24
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State