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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State