Search icon

MY LITTLE BABY MICHELLE, INC. - Florida Company Profile

Company Details

Entity Name: MY LITTLE BABY MICHELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY LITTLE BABY MICHELLE, 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: 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: 03 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2004 (21 years ago)
Document Number: P02000060832
FEI/EIN Number 043690926

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

Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
Mail Address: 1431 MADISON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELER JESUS A Director 2960 NE 207TH ST, AVENTURA, FL, 33180
MELER SARSHALOM MICHELLE President 1431 MADISON ST, HOLLYWOOD, FL, 33020
MELER SARSHALOM MICHELLE Agent 1431 MADISON ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068666 MICHELLE MELER EXPIRED 2015-07-01 2020-12-31 - PO BOX 2785, HALLANDALE, FL, 33008
G14000115461 MICHELLE MELER STUDIO EXPIRED 2014-11-17 2019-12-31 - PO BOX 2785, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 MELER SARSHALOM, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1431 MADISON ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-27 20900 NE 30TH AVE, #501, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 20900 NE 30TH AVE, #501, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000644127 TERMINATED 1000000172878 DADE 2010-05-13 2030-06-09 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State