Search icon

MELROSE TOWNHOUSE CONDO, LLC - Florida Company Profile

Company Details

Entity Name: MELROSE TOWNHOUSE CONDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELROSE TOWNHOUSE CONDO, 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: 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: 09 Mar 2016 (9 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: L16000049098
FEI/EIN Number NOT APPLICABLE

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

Address: 2501 NW 26 ST, MIAMI, FL, 33142, US
Mail Address: 14743 SW 82 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA Carlos Manager 14743 SW 82 TERRACE, MIAMI, FL, 33193
TAPIA CARLOS Chief Executive Officer 15461 SW 112TH TERRACE, MIAMI, FL, 33196
TAPIA CARLOS Chief Financial Officer 2501 NW 26 ST, MIAMI, FL, 33142
TAPIA CARLOS Secretary 2501 NW 26 ST, MIAMI, FL, 33142
TAPIA Carlos Agent 15461 SW 112TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-30 TAPIA, Carlos -
CHANGE OF MAILING ADDRESS 2022-06-30 2501 NW 26 ST, MIAMI, FL 33142 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 2501 NW 26 ST, MIAMI, FL 33142 -
REINSTATEMENT 2018-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-05-15
Florida Limited Liability 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State