Search icon

MELANIN RUN THE WORLD LLC - Florida Company Profile

Company Details

Entity Name: MELANIN RUN THE WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELANIN RUN THE WORLD 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: 25 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L18000178494
FEI/EIN Number 86-2596535

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

Address: 3101 NW 47th terrace, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 3101 Nw 47th terrace, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC ILAMISE Authorized Member 3101 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33319
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018394 ILAMISE COSMETICS ACTIVE 2021-02-06 2026-12-31 - P.O. BOX 101374 FORT LAUDERDALE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3101 NW 47th terrace, apt434, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-04-30 3101 NW 47th terrace, apt434, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-04
Florida Limited Liability 2018-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State