Entity Name: | MELERO GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000006073 |
FEI/EIN Number | 261821254 |
Address: | 722 NW 129 AVE, MIAMI, FL, 33182 |
Mail Address: | 722 NW 129 AVE, MIAMI, FL, 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELERO FREDDY M | Agent | 722 NW 129 AVE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
MELERO FREDDY M | President | 722 NW 129 AVE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
MELERO FREDDY M | Director | 722 NW 129 AVE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
MARZO-MELERO CATHERINE | Secretary | 722 NW 129 AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-14 | MELERO, FREDDY MJR | No data |
REINSTATEMENT | 2011-04-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000200301 | LAPSED | 2016-CA-003049-15-W | EIGHTEENTH JUDICIAL CIRCUIT | 2019-01-16 | 2024-03-22 | $533,530.58 | THE RASER COMPANIES, LLC, 610 CRESCENT EXECUTIVE COURT, SUITE 110, LAKE MARY, FL 32746 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-16 |
REINSTATEMENT | 2011-04-07 |
ANNUAL REPORT | 2009-06-22 |
Domestic Profit | 2008-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State