Search icon

MELLER LLC - Florida Company Profile

Company Details

Entity Name: MELLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELLER 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: 16 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L17000107836
FEI/EIN Number 82-1614818

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

Mail Address: 1600 ne 1st avenue, MIAMI, FL, 33132, US
Address: 725 71st street, MIAMI Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELATO-GO USA MANAGEMENT LLC Authorized Member 1600 ne 1st avenue, MIAMI, FL, 33132
Guevara Landazabal Lizeth Carolin Authorized Member 19597 SW 79th CT, Miami, FL, 33157
DAddio Domenico Auth 1600 ne 1st avenue, MIAMI, FL, 33132
D'ADDIO DOMENICO Agent 1600 ne 1st avenue, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015004 GELATO-GO BY DOLCI DI SICILIA EXPIRED 2018-01-26 2023-12-31 - 725 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 725 71st street, MIAMI Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1600 ne 1st avenue, apt 3620, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-28 725 71st street, MIAMI Beach, FL 33140 -
LC AMENDMENT 2020-11-24 - -
LC AMENDMENT 2020-04-17 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 D'ADDIO, DOMENICO -
LC AMENDMENT 2019-05-13 - -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000121616 TERMINATED 1000000946877 DADE 2023-03-17 2043-03-22 $ 3,429.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
LC Amendment 2020-11-24
ANNUAL REPORT 2020-05-29
LC Amendment 2020-04-17
LC Amendment 2019-05-13
REINSTATEMENT 2019-02-04
LC Amendment 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026927807 2020-05-25 0455 PPP 725 71st St, Miami, FL, 33141
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State