Search icon

MELNICK REAL ESTATE ADVISORS OF FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: MELNICK REAL ESTATE ADVISORS OF FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELNICK REAL ESTATE ADVISORS OF FLORIDA 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: 18 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P20000046318
FEI/EIN Number 83-3020000

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

Address: 101 E Camino Real, Apartment 821, BOCA RATON, FL, 33432, US
Mail Address: 101 E Camino Real, Apartment 821, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELNICK SCOTT President 7800 ENGLISH WAY, BETHESDA, MD, 20817
MAY JENNY Vice President 4062 Greystone Dr, Clermont, FL, 34711
MELNICK TOBY Secretary 7800 ENGLISH WAY, BETHESDA, MD, 20817
MELNICK TOBY Treasurer 7800 ENGLISH WAY, BETHESDA, MD, 20817
MAY JENNY Agent 4062 Greystone Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 101 E Camino Real, Apartment 821, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-10-23 101 E Camino Real, Apartment 821, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4062 Greystone Dr, Clermont, FL 34711 -
REINSTATEMENT 2024-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-02 - -
REGISTERED AGENT NAME CHANGED 2022-02-02 MAY, JENNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-01-22
REINSTATEMENT 2022-02-02
Domestic Profit 2020-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State