Search icon

MELROSE PATRIOT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MELROSE PATRIOT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELROSE PATRIOT HOLDINGS, 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P07000127450
FEI/EIN Number 261483030

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

Address: 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314, US
Mail Address: 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FELICIA Vice President 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314
HIGGINS ROBERT President 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314
HIGGINS ROBERT Chief Executive Officer 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314
HIGGINS ROBERT Chief Financial Officer 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314
HERNANDEZ FELICIA Agent 5730 SOUTHWEST 56TH STREET, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053957 AUTO RECYCLERS NETWORK EXPIRED 2019-05-02 2024-12-31 - 2719 HOLLYWOOD BOULEVARD, SUITE D38, HOLLYWOOD, FL, 33020
G19000039698 LYNN USED AUTO PARTS EXPIRED 2019-03-27 2024-12-31 - EXECUTIVE OFFICES OF HOLLYWOOD BOULEVARD, 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G15000074987 PULMONARY AND CRITICAL CARE CONSULTANTS,SUPPY AND SERVICES EXPIRED 2015-07-21 2020-12-31 - 5730 SOUTHWEST 56 STREET, DAVIE, FL, 33314
G09000189391 CTR MED EXPIRED 2009-12-28 2014-12-31 - 5730 SW 56 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
AMENDMENT 2016-10-03 - -
AMENDMENT 2013-09-16 - -
AMENDMENT 2013-08-28 - -
REGISTERED AGENT NAME CHANGED 2013-08-28 HERNANDEZ, FELICIA -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 5730 SOUTHWEST 56TH STREET, DAVIE, FL 33314 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-21
Amendment 2016-10-03
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-25
Amendment 2013-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594447704 2020-05-01 0455 PPP 5730 SW 56TH ST, DAVIE, FL, 33314-6622
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-6622
Project Congressional District FL-25
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5355
Forgiveness Paid Date 2022-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State