Search icon

MELODY'S N.P.O INC. - Florida Company Profile

Company Details

Entity Name: MELODY'S N.P.O INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: N11000010792
FEI/EIN Number 453938737

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

Address: 12397 S Orange Blossom Trl, Orlando, FL, 32837, US
Mail Address: 12397 S Orange Blossom Trl, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFARIEH VAHID President 12397 S Orange Blossom Trl, Orlando, FL, 32837
AREVALO SARA Vice President 12397 S Orange Blossom Trl, Orlando, FL, 32837
Garza Bruno Manager Calle Segunda, Reynosa, Ta, 88690
Arevalo Melody Sec 12397 S Orange Blossom Trl, Orlando, FL, 32837
JAFARIEH VAHID Agent 12397 S Orange Blossom Trl, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12397 S Orange Blossom Trl, #320, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12397 S Orange Blossom Trl, #320, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-05-01 12397 S Orange Blossom Trl, #320, Orlando, FL 32837 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-11 - -
REGISTERED AGENT NAME CHANGED 2017-02-11 JAFARIEH, VAHID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2013-04-11 MELODY'S N.P.O INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-02-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State