Search icon

MELLEX MARKETING GROUP, INC.

Company Details

Entity Name: MELLEX MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000091583
FEI/EIN Number 650794692
Address: 14201 W. SUNRISE BLVD., SUITE 203, SUNRISE, FL, 33323
Mail Address: 14201 W. SUNRISE BLVD., SUITE 203, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE MELANIE J Agent 715 NW 101 TERRACE, PLANTATION, FL, 33324

Chairman

Name Role Address
LEVINE MELANIE J Chairman 715 NW 101 TERR., PLANTATION, FL, 33324

President

Name Role Address
LEVINE MELANIE J President 715 NW 101 TERR., PLANTATION, FL, 33324

Secretary

Name Role Address
LEVINE ALEXANDER N Secretary 715 NW 101 TERRACE, PLANTATION, FL, 33324

Vice President

Name Role Address
LEVINE ALEXANDER N Vice President 715 NW 101 TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 14201 W. SUNRISE BLVD., SUITE 203, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2006-01-18 14201 W. SUNRISE BLVD., SUITE 203, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2006-01-18 LEVINE, MELANIE JPRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 715 NW 101 TERRACE, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000119755 LAPSED CACE 10-024356 (08) 17TH JUDICIAL, BROWARD CO. 2010-12-15 2016-02-28 $54,237.99 SUNTRUST BANK, C/O ROMNEY C. ROGERS, ESQ., 1401 E. BROWARD BLVD., SUITE 300, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State