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