Search icon

MELERO GROUP INC.

Company Details

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

Agent

Name Role Address
MELERO FREDDY M Agent 722 NW 129 AVE, MIAMI, FL, 33182

President

Name Role Address
MELERO FREDDY M President 722 NW 129 AVE, MIAMI, FL, 33182

Director

Name Role Address
MELERO FREDDY M Director 722 NW 129 AVE, MIAMI, FL, 33182

Secretary

Name Role Address
MARZO-MELERO CATHERINE Secretary 722 NW 129 AVE, MIAMI, FL, 33182

Events

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

Debts

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

Documents

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