Search icon

MELFI 1953, LLC - Florida Company Profile

Company Details

Entity Name: MELFI 1953, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELFI 1953, 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: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L15000132730
FEI/EIN Number 474852707

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

Address: FOUNTAINEBLEAU SHOPPING PLAZA, 10678-80-82 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 8811 nw 102th CT, 8811 nw 102th CT, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI LORENZO JOSE A Manager FOUNTAINEBLEAU SHOPPING PLAZA, MIAMI, FL, 33172
MELONE EDDY L Manager FOUNTAINEBLEAU SHOPPING PLAZA, MIAMI, FL, 33172
DI LORENZO JOSE A Agent FOUNTAINEBLEAU SHOPPING PLAZA, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060710 A4FOODS EXPIRED 2019-05-22 2024-12-31 - 10678-80-82 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172
G18000051923 ELM INVESTMENTS EXPIRED 2018-04-25 2023-12-31 - 10678-80-82 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172
G15000091476 H2O TRAINING FIT EXPIRED 2015-09-04 2020-12-31 - 8811 NW 102TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-08 FOUNTAINEBLEAU SHOPPING PLAZA, 10678-80-82 FOUNTAINEBLEAU BLVD, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-04-14 DI LORENZO, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 FOUNTAINEBLEAU SHOPPING PLAZA, 10678-80-82 FOUNTAINEBLEAU BLVD, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 FOUNTAINEBLEAU SHOPPING PLAZA, 10678-80-82 FOUNTAINEBLEAU BLVD, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000764264 TERMINATED 1000000848770 DADE 2019-11-18 2039-11-20 $ 1,120.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000778993 TERMINATED 1000000804954 DADE 2018-11-26 2038-11-28 $ 1,773.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920408107 2020-07-20 0455 PPP 8811 NW 102ND CT, DORAL, FL, 33178-1338
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030
Loan Approval Amount (current) 1030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-1338
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1036.49
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State