Search icon

MELO CONTRACTORS CORP.

Company Details

Entity Name: MELO CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2002 (23 years ago)
Document Number: P02000040587
FEI/EIN Number 043648934
Address: 425 N.E. 22 ST, MIAMI, FL, 33137, US
Mail Address: 425 N.E. 22 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA DE MELO CARLOS Agent 425 N.E. 22 ST, MIAMI, FL, 33137

Director

Name Role Address
FERREIRA DE MELO CARLOS Director 615 NE 22 STREET, STE 101, MIAMI, FL, 33137
FERREIRA DE MELO MARTIN Director 615 NE 22 STREET, STE 101, MIAMI, FL, 33137
FERREIRA DE MELO JOSE LUIS Director 615 NE 22 STREET, STE 101, MIAMI, FL, 33137
FERREIRA DE MELO LAURA Director 615 NE 22 STREET, STE 101, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 425 N.E. 22 ST, SUITE #301, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2015-02-02 425 N.E. 22 ST, SUITE #301, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 425 N.E. 22 ST, Suite #301, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2006-01-23 FERREIRA DE MELO, CARLOS No data

Court Cases

Title Case Number Docket Date Status
MELO CONTRACTORS CORP., et al., VS FIDELIA MELESIA CALDERON VILLARO 3D2015-2487 2015-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12606

Parties

Name MELO CONTRACTORS CORP.
Role Appellant
Status Active
Representations Scott A. Cole
Name MARTIN MELO
Role Appellant
Status Active
Name FIDELIA MELESIA CALDERON VILLARO
Role Appellee
Status Active
Representations MICHELLE G. HENDLER, PETER H. LEVITT, BRUCE M. TRYBUS, SALLY H. SELTZER, RAUL C. DE LA HERIA, Matias R. Dorta, STEPHEN B. GILLMAN, Jaime A. Pozo, DANIEL M. NOVIGROD, BENJAMIN A. KASHI, Gonzalo R. Dorta
Name CARLOS ROMERO LLC
Role Appellee
Status Active
Name NORMA VASQUEZ CALDERON
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants' unopposed motion to stay appeal pending finalization of settlement is granted, and this appeal is hereby stayed to and including February 14, 2016.
Docket Date 2015-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ appeal pending finalizaton of settlement. Unopposed.
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-15
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 3
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 12/15/15.
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of FIDELIA MELESIA CALDERON VILLARO
Docket Date 2015-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-16 days to 12/10/15.
Docket Date 2015-11-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration appellee¿s motion to dismiss is carried with the case. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2015-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-11-06
Type Notice
Subtype Notice
Description Notice ~ of tolling time
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIDELIA MELESIA CALDERON VILLARO
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MELO CONTRACTORS CORP.
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State