Search icon

MYRON MELAMED LLC - Florida Company Profile

Company Details

Entity Name: MYRON MELAMED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MYRON MELAMED 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 Nov 2007 (17 years ago)
Date of dissolution: 13 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2020 (4 years ago)
Document Number: L07000117498
FEI/EIN Number 26-1468034

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

Address: C/O JOSEPH W. MELAMED, 9832 Koupela Dr., RALEIGH, NC 27614
Mail Address: C/O JOSEPH W. MELAMED, 9832 Koupela Dr., RALEIGH, NC 27614
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLEN, ROBERT M Agent C/O ROBERT M. ARLEN, P.A., 101 SE SIXTH AVENUE, SUITE D, DELRAY BEACH, FL 33483
MELAMED, JOSEPH W Manager 9832 Koupela Dr., RALEIGH, NC 27614
MELAMED, DANIEL E Manager 111 KOZLOWSKI ROAD, ELIZAVILLE, NY 12523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 C/O JOSEPH W. MELAMED, 9832 Koupela Dr., RALEIGH, NC 27614 -
CHANGE OF MAILING ADDRESS 2016-03-26 C/O JOSEPH W. MELAMED, 9832 Koupela Dr., RALEIGH, NC 27614 -
LC AMENDMENT 2013-11-21 - -
REGISTERED AGENT NAME CHANGED 2013-11-21 ARLEN, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 C/O ROBERT M. ARLEN, P.A., 101 SE SIXTH AVENUE, SUITE D, DELRAY BEACH, FL 33483 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
LC Amendment 2013-11-21
ANNUAL REPORT 2013-04-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State