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 |
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 |
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. | - |
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