Search icon

MELANIE HOME CARE, CORP. - Florida Company Profile

Company Details

Entity Name: MELANIE HOME CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELANIE HOME CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 16 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2012 (13 years ago)
Document Number: P06000051105
FEI/EIN Number 204663228

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

Address: 275 FONTAINEBLEAU BLVD STE 150, MIAMI, FL, 33172
Mail Address: 275 FONTAINEBLEAU BLVD STE 150, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA JOSE President 4685 SW 146 CT, MIAMI, FL, 33175
CUESTA JOSE Agent 4685 SW 146 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-16 - -
REGISTERED AGENT NAME CHANGED 2010-08-30 CUESTA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 4685 SW 146 CT, MIAMI, FL 33175 -
AMENDMENT 2010-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 275 FONTAINEBLEAU BLVD STE 150, MIAMI, FL 33172 -
AMENDMENT 2009-10-29 - -
CHANGE OF MAILING ADDRESS 2009-10-29 275 FONTAINEBLEAU BLVD STE 150, MIAMI, FL 33172 -

Documents

Name Date
Voluntary Dissolution 2012-05-16
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2010-07-20
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2010-05-03
Amendment 2010-01-12
Amendment 2009-10-29
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State