Search icon

MELE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MELE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELE GROUP, 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: 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000060904
FEI/EIN Number 208725690

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

Address: 3101 SOUTH OCEAN DR, 3005, HOLLYWOOD, FL, 33019
Mail Address: 3101 SOUTH OCEAN DR, 3005, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELE ITALO R President 3101 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019
MELE ITALO R Agent 3101 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 3101 SOUTH OCEAN DR, 3005, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-05-20 3101 SOUTH OCEAN DR, 3005, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 3101 SOUTH OCEAN DR, 3005, HOLLYWOOD, FL 33019 -
NAME CHANGE AMENDMENT 2007-02-01 MELE GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000329611 ACTIVE 1000000662168 BROWARD 2015-02-25 2035-03-04 $ 872.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000329629 ACTIVE 1000000662169 BROWARD 2015-02-25 2025-03-04 $ 1,199.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000203785 LAPSED 1000000580960 BROWARD 2014-02-05 2024-02-13 $ 510.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000856493 ACTIVE 1000000478224 BROWARD 2013-04-29 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000513203 LAPSED 10-42556-08 BROWARD COUNTY CIRCUIT COURT 2012-06-26 2017-07-12 $47,197.16 RAMON ESCANDARANI, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-27
Name Change 2007-02-01
Domestic Profit 2006-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State