Search icon

MAYELA MELENDEZ REALTY LLC - Florida Company Profile

Company Details

Entity Name: MAYELA MELENDEZ REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYELA MELENDEZ REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L14000018476
FEI/EIN Number 46-5433095

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

Address: 3800 VAN BUREN ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3800 VAN BUREN ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ MAYELA Manager 3800 VAN BUREN ST, HOLLYWOOD, FL, 33021
MELENDEZ MAYELA Agent 3800 VAN BUREN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113865 BEACHYBOOM ACTIVE 2023-09-14 2028-12-31 - 3800 VAN BUREN STREET, 112, HOLLYWOOD, FL, 33021
G21000061546 FAV KORNER ACTIVE 2021-05-04 2026-12-31 - 111 CALLE LARGO DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3800 VAN BUREN ST, APT 112, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-26 3800 VAN BUREN ST, APT 112, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 3800 VAN BUREN ST, APT 112, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State