Search icon

MENDEZ V.S., INC. - Florida Company Profile

Company Details

Entity Name: MENDEZ V.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDEZ V.S., 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: 26 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 1987 (38 years ago)
Document Number: 440681
FEI/EIN Number 591512815

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

Address: C/O MIAMI CAPITAL MANAGEMENT, LLC, 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
Mail Address: C/O MIAMI CAPITAL MANAGEMENT, LLC, 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIMAN & INTERIAN, PLLC Agent -
MENDEZ PELAYO President C/O MIAMI CAPITAL MANAGEMENT, LLC, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048585 EL CAMINO DE ORIENTE SHOPPING CENTER EXPIRED 2015-05-15 2020-12-31 - 1001 BRICKELL BAY DR STE 1800, MIAMI, FL, 33131
G15000048587 THE SHOPPES AT SWEETWATER EXPIRED 2015-05-15 2020-12-31 - 1001 BRICKELL BAY DR STE 1800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-19 NEIMAN & INTERIAN, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 C/O MIAMI CAPITAL MANAGEMENT, LLC, 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-29 C/O MIAMI CAPITAL MANAGEMENT, LLC, 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
REINSTATEMENT 1987-08-19 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
MENDEZ V.S., INC., VS ANTHONY CUEVAS, et al., 3D2019-1892 2019-10-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23035

Parties

Name MENDEZ V.S., INC.
Role Appellant
Status Active
Representations Valerie M. Hassan, OMAR ORTEGA
Name Anthony Cuevas
Role Appellee
Status Active
Representations Patricia Gladson, Matthew P. Leto
Name FINISHLINE PETROLEUM, INC.
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-12
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO WRIT OF PROHIBITION
On Behalf Of Anthony Cuevas
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR PROHIBITION
On Behalf Of Anthony Cuevas
Docket Date 2019-11-13
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents Anthony Cuevas and Finishline Petroleum, Inc., shall, and the trial judge may (but is not required to), file a response to the Petition for Writ of Prohibition within twenty (20) days from the date of this Order. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-11-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-11-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant/petitioner that the filing and prosecution of a notice of appeal/petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal/petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 18, 2019.
Docket Date 2019-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is treated as a Petition for Writ of Prohibition. Appellant/petitioner shall serve the petition, together with an appendix, within thirty (30) days from the date of this order.
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State