Search icon

LEN MELEKARD, LLC

Company Details

Entity Name: LEN MELEKARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Mar 2013 (12 years ago)
Date of dissolution: 29 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: L13000039861
FEI/EIN Number 37-1718435
Address: 7776 W 36th Ave, Miami, FL 33018
Mail Address: 7776 W 36th Ave, Miami, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Drake, Melissa Lena Agent 7776 W 36th Ave, Miami, FL 33018

Other

Name Role Address
Lena Melekard Other 7776 W 36th Ave, Miami, FL 33018

DBA)

Name Role Address
Lena Melekard DBA) 7776 W 36th Ave, Miami, FL 33018

President

Name Role Address
Drake, Melissa Lena President 7776 W 36th Ave, Miami, FL 33018

Manager

Name Role Address
Drake, Melissa Lena Manager 7776 W 36th Ave, Miami, FL 33018

Authorized Member

Name Role Address
Drake, Melissa Lena Authorized Member 7776 W 36th Ave, Miami, FL 33018

Authorized Representative

Name Role Address
Drake, Melissa Lena Authorized Representative 7776 W 36th Ave, Miami, FL 33018

Chief Executive Officer

Name Role Address
Drake, Melissa Lena Chief Executive Officer 7776 W 36th Ave, Miami, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026781 LENA MELEKARD EXPIRED 2013-03-18 2018-12-31 No data PO BOX 531245, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 7776 W 36th Ave, Miami, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2018-04-04 Drake, Melissa Lena No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 7776 W 36th Ave, Miami, FL 33018 No data
CHANGE OF MAILING ADDRESS 2017-04-04 7776 W 36th Ave, Miami, FL 33018 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-13
Florida Limited Liability 2013-03-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State