Search icon

MELO PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MELO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELO PARTNERS, 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 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2024 (6 months ago)
Document Number: L19000033949
FEI/EIN Number 83-3529941

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

Address: 20459 NW 14tTH CT, MIAMI, FL, 33169, US
Mail Address: 20459 NW 14tTH CT, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO ROBERT A Director 20459 NW 14tTH CT, MIAMI, FL, 33169
Melo Natalie Director 20459 NW 14tTH CT, MIAMI, FL, 33169
MELO ROBERT A Agent 20459 NW 14tTH CT, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028823 MELO PARTNERS EXPIRED 2019-03-01 2024-12-31 - 1000 NW 1ST AVE #501, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-13 - -
REGISTERED AGENT NAME CHANGED 2024-10-13 MELO, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 20459 NW 14tTH CT, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-06 20459 NW 14tTH CT, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 20459 NW 14tTH CT, MIAMI, FL 33169 -

Documents

Name Date
REINSTATEMENT 2024-10-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645157303 2020-04-30 0455 PPP 3725 W FLAGLER ST, CORAL GABLES, FL, 33134-1601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25137
Loan Approval Amount (current) 25137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1601
Project Congressional District FL-27
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25420.05
Forgiveness Paid Date 2021-06-22
9226488401 2021-02-16 0455 PPS 1000 NW 1st Ave Apt 501, Miami, FL, 33136-3635
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27150
Loan Approval Amount (current) 27150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3635
Project Congressional District FL-27
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27280.92
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State