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 |
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 |
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 |
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 | - | - |
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 |
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