Search icon

ELI MELEE DIAMONDS, INC - Florida Company Profile

Company Details

Entity Name: ELI MELEE DIAMONDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELI MELEE DIAMONDS, 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: 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: 30 Jul 2013 (12 years ago)
Document Number: P13000063733
FEI/EIN Number 46-3281039

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

Address: 36 NE 1ST ST, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDOVA ZULFIYA President 5381 SW 34TH AVE, FORT LAUDERDALE, FL, 33312
SEIDOVA ZULFIYA Agent 5381 SW 34TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 36 NE 1ST ST, STE 701, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-06-29 36 NE 1ST ST, STE 701, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5381 SW 34TH AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-04-27 SEIDOVA, ZULFIYA -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1459448002 2020-06-22 0455 PPP 36 Northeast 1st Street 701, Miami, FL, 33132-2414
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33132-2414
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8462.01
Forgiveness Paid Date 2023-03-20
7765508906 2021-05-07 0455 PPS 36 NE 1st St Ste 701, Miami, FL, 33132-2417
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2417
Project Congressional District FL-27
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8359.17
Forgiveness Paid Date 2022-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State