Search icon

MELO CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: MELO CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELO CONTRACTORS CORP. 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: 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: 15 Apr 2002 (23 years ago)
Document Number: P02000040587
FEI/EIN Number 043648934

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

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

Key Officers & Management

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
FERREIRA DE MELO CARLOS Agent 425 N.E. 22 ST, 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 -
CHANGE OF MAILING ADDRESS 2015-02-02 425 N.E. 22 ST, SUITE #301, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 425 N.E. 22 ST, Suite #301, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2006-01-23 FERREIRA DE MELO, CARLOS -

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 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
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

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 2016-01-25
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.
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.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344956768 0418800 2020-10-05 1502 NE MIAMI PLACE, MIAMI, FL, 33132
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-10-05
Emphasis L: FALL
Case Closed 2021-02-22

Related Activity

Type Inspection
Activity Nr 1496375
Safety Yes
Type Inspection
Activity Nr 1500792
Safety Yes
Type Referral
Activity Nr 1666238
Safety Yes
Type Inspection
Activity Nr 1496398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2020-12-03
Abatement Due Date 2020-12-22
Current Penalty 0.0
Initial Penalty 2545.0
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): Such programs shall provide for frequent and regular inspections of the job sites, materials, and equipment to be made by competent persons designated by the employers: On or about June 8, 2020, on the 7th and 8th floor stairway landings in the Miami Plaza building located at 1502 NE Miami Place, in Miami, Florida, employees were exposed to fall hazards associated with performing metal framing and drywall installation from scaffolding prior to the employer providing an inspection of the worksite by a competent person to recognize potential hazards and determine the proper materials and equipment needed to perform the work safely.
342652179 0418800 2017-09-20 1424 NE MIAMI CT, MIAMI, FL, 33132
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-09-20
Case Closed 2018-03-15

Related Activity

Type Referral
Activity Nr 1265408
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 A01
Issuance Date 2018-01-19
Abatement Due Date 2018-02-14
Current Penalty 4527.0
Initial Penalty 9054.0
Final Order 2018-02-27
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.552(a)(1): The employer did not comply with manufacturer's specifications and limitations applicable to the operation of all hoists and elevators: On or about 9/20/2017, at the above mentioned work site, the employer did not comply with the manufacturer's specifications and limitations by allowing unqualified personnel to operate the personnel and material hoist. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 C15
Issuance Date 2018-01-19
Abatement Due Date 2018-02-14
Current Penalty 5433.0
Initial Penalty 9054.0
Final Order 2018-02-27
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.552(c)(15): Personnel hoists were not inspected and tested at not more than 3-month intervals: On or about 9/20/2017, at the above mentioned work site, the employer did not ensure a drop test was conducted on the personnel and material hoist at not more than 3-month intervals. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
339126583 0418800 2013-06-13 425 NE 22 STREET, MIAMI, FL, 33137
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-06-13
Emphasis L: FALL
Case Closed 2014-06-10

Related Activity

Type Complaint
Activity Nr 822778
Safety Yes
Type Inspection
Activity Nr 912661
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 2013-11-01
Abatement Due Date 2013-11-14
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-11-19
Nr Instances 4
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(3)(ix): Tiebacks were not secured to a structurally sound anchorage on the building or structure: On or about June 13, 2013, at the above addressed location, tiebacks for the suspension scaffold were attached to the air conditioning supports on the roof. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2013-11-01
Abatement Due Date 2013-11-14
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-11-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(5)(iii): Suspension scaffold support devices were not secured against movement by tiebacks installed at right angles to the face of the building or structure, or opposing angle tiebacks installed and secured to a structurally sound point of anchorage on the building or structure. Sound points of anchorage include structural members, but do not include standpipes, vents, other piping systems, or electrical conduit: On or about June 13, 2013, at the above addressed location, employees working from a scaffold were exposed to a fall hazard due to tiebacks that were not at right angles to the face of the building and were not secured to a structurally sound anchor point.. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2013-11-01
Abatement Due Date 2013-11-14
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-11-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(3)(i): Verical lifelines were not fastened to a fixed safe point of anchorage, independent of the scaffold, and protected from sharp edges and abrasion: On or about June 13, 2013, at the above addressed location, employees were exposed to a fall hazard due to lifelines that were not fastened to a fixed point of anchorage on the roof. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
314267378 0418800 2010-11-17 222 NE 25TH STREET, MIAMI, FL, 33137
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-17
Emphasis L: FALL
Case Closed 2011-09-20

Related Activity

Type Complaint
Activity Nr 207781220
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-03-04
Abatement Due Date 2011-03-23
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-03-04
Abatement Due Date 2011-03-09
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-03-04
Abatement Due Date 2011-03-09
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
308401850 0418800 2005-01-20 1800 BISCAYNE BOULEVARD, MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-21
Emphasis L: FALL
Case Closed 2005-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 8
Nr Exposed 42
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D12 I
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 12
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 8
Nr Exposed 33
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 1312.0
Initial Penalty 1750.0
Nr Instances 14
Nr Exposed 42
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 22
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386147100 2020-04-10 0455 PPP 425 NE 22nd Street Suite 301, MIAMI, FL, 33137-5148
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-5148
Project Congressional District FL-24
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113190.62
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State