Search icon

MELAO & ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: MELAO & ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELAO & ASSOC., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000082907
FEI/EIN Number 651039957

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

Address: 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
Mail Address: 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOU MOISES President 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
ALOU MOISES Treasurer 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
ALOU MOISES Director 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
GUERRERO JOSE Secretary 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
GUERRERO JOSE Vice President 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
GUERRERO JOSE Director 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
GUERRERO JOSE Agent 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State