Search icon

GABRIELA MELO P.A. - Florida Company Profile

Company Details

Entity Name: GABRIELA MELO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIELA MELO P.A. 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: 27 Feb 2015 (10 years ago)
Document Number: P15000019513
FEI/EIN Number 47-3325977

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

Address: 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL, 33441, US
Mail Address: 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPI ENTERPRISES & TECHNOLOGY LLC Agent -
MELO GABRIELA President 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL, 33441
MELO GABRIELA Secretary 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL, 33441
MELO GABRIELA Director 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 POPPI ENTERPRISES & TECHNOLOGY LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 6810 N STATE ROAD 7, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-01-23 370 SE 2ND AVE UNIT G-3, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-09
Domestic Profit 2015-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State