Search icon

MELTZER MANAGEMENT CORP.

Company Details

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

Agent

Name Role Address
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

President

Name Role Address
MELTZER ADAM President 520 TIVOLI AVENUE, CORAL GABLES, FL, 33143

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 No data 2001 BISCAYNE BLVD STE 109, MIAMI, FL, 33137
G12000029236 THE DAILY CREATIVE FOOD CO. EXPIRED 2012-03-27 2017-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2021-04-17 SALINAS, ROBERT No data
REINSTATEMENT 2013-12-02 No data No data
PENDING REINSTATEMENT 2013-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 2001 BISCAYNE BLVD, SUITE CU7, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2006-10-27 2001 BISCAYNE BLVD, SUITE CU7, MIAMI, FL 33137 No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1818027709 2020-05-01 0455 PPP 2001 BISCAYNE BLVD STE 109, MIAMI, FL, 33137
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409952
Loan Approval Amount (current) 409952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33137-0001
Project Congressional District FL-24
Number of Employees 44
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413601.26
Forgiveness Paid Date 2021-03-25
4184338509 2021-02-25 0455 PPS 2001 Biscayne Blvd Ste 109, Miami, FL, 33137-5056
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391611
Loan Approval Amount (current) 391611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33137-5056
Project Congressional District FL-24
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 393881.69
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State