Search icon

MELANGIE CANDLES, INC. - Florida Company Profile

Company Details

Entity Name: MELANGIE CANDLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELANGIE CANDLES, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000072670
FEI/EIN Number 47-1737053

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

Address: 6811 Southwest 84th Avenue, Miami, FL, 33143, US
Mail Address: 6811 SW 84th Ave, South miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANGELA M President 6811 SW 84 Ave, MIAMI, FL, 33143
Rodriguez Angela M Agent 6811 Southwest 84th Avenue, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6811 Southwest 84th Avenue, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Rodriguez, Angela M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6811 Southwest 84th Avenue, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-05-31 6811 Southwest 84th Avenue, Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State