Entity Name: | MELIMAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MELIMAX 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: | 03 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000065672 |
FEI/EIN Number |
462711608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 SW 154 AVE, MIAMI, FL, 33185, US |
Mail Address: | 1820 SW 154 AVE, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ DAIMA | Managing Member | 1820 SW 154 AVE, MIAMI, FL, 33185 |
FERNANDEZ DAIMA | Agent | 1820 SW 154 AVE, MIAMI, FL, 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049346 | LA BRASA CUTLER BAY | EXPIRED | 2013-05-25 | 2018-12-31 | - | 19169 S DIXIE HWY, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 1820 SW 154 AVE, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 1820 SW 154 AVE, MIAMI, FL 33185 | - |
LC AMENDMENT | 2019-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | FERNANDEZ, DAIMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 1820 SW 154 AVE, MIAMI, FL 33185 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-27 |
LC Amendment | 2019-09-11 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4301837804 | 2020-05-28 | 0455 | PPP | 19169 S DIXIE HWY, CUTLER BAY, FL, 33157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State