Search icon

MELO EDGEWATER CORP. - Florida Company Profile

Company Details

Entity Name: MELO EDGEWATER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELO EDGEWATER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P11000036335
FEI/EIN Number 451739581

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

Address: 425 N.E. 22nd Street, MIAMI, FL, 33137, US
Mail Address: 425 N.E. 22nd Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA DE MELO CARLOS Director 425 N.E. 22nd Street, MIAMI, FL, 33137
FERREIRA DE MELO JOSE L Director 425 N.E. 22nd Street, MIAMI, FL, 33137
FERREIRA DE MELO MARTIN Director 425 N.E. 22nd Street, MIAMI, FL, 33137
FERREIRA DE MELO CARLOS Agent 425 N.E. 22nd Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 425 N.E. 22nd Street, Suite #301, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-02-02 425 N.E. 22nd Street, Suite #301, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 425 N.E. 22nd Street, Suite #301, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State