Search icon

MELTZER MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: MELTZER MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELTZER MANAGEMENT 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 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P04000046542
FEI/EIN Number 200856020

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

Address: 2001 BISCAYNE BLVD, SUITE CU7, MIAMI, FL, 33137, US
Mail Address: 2001 BISCAYNE BLVD, SUITE CU7, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTZER ADAM President 520 TIVOLI AVENUE, CORAL GABLES, FL, 33143
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070615 THE DAILY CREATIVE FOOD CO. ACTIVE 2022-06-09 2027-12-31 - 2001 BISCAYNE BLVD STE 109, MIAMI, FL, 33137
G12000029236 THE DAILY CREATIVE FOOD CO. EXPIRED 2012-03-27 2017-12-31 - 2001 BISCAYNE BLVD. #109, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-04-17 SALINAS, ROBERT -
REINSTATEMENT 2013-12-02 - -
PENDING REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 2001 BISCAYNE BLVD, SUITE CU7, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-10-27 2001 BISCAYNE BLVD, SUITE CU7, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409952
Current Approval Amount:
409952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413601.26
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391611
Current Approval Amount:
391611
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
393881.69

Date of last update: 01 May 2025

Sources: Florida Department of State