Search icon

MENDEZ-LOPEZ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MENDEZ-LOPEZ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDEZ-LOPEZ INVESTMENTS, 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: 08 Aug 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H16225
FEI/EIN Number 592655192

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

Address: 445 CERCURD BAY DR., PH 2D, KEY BISCAYNE, FL, 33149, US
Mail Address: 445 CERCURD BAY DR., PH 2D, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS ENRIQUE Vice President 201 CRANDON BLVD #1100, MIAMI, FL
NADER XIMENA MENDEZ Vice President 1901 BRICKELL AVE., #B1213, MIAMI, FL, 33129
NADER XIMENA M Agent 1901 BRCIKELL AVE., MIAMI, FL, 33129
DE LOPEZ, ELISA Secretary 201 CRANDON BLVD #1100, MIAMI, FL
DE LOPEZ, ELISA Treasurer 201 CRANDON BLVD #1100, MIAMI, FL
DE MENDEZ, LUZ MARIA Secretary 201 CRANDON BLVD #1100, MIAMI, FL
DE MENDEZ, LUZ MARIA Director 201 CRANDON BLVD #1100, MIAMI, FL
DE LOPEZ, ELISA Director 201 CRANDON BLVD #1100, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 445 CERCURD BAY DR., PH 2D, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2004-04-16 445 CERCURD BAY DR., PH 2D, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2004-04-16 NADER, XIMENA M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1901 BRCIKELL AVE., #B1213, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-02-11
ANNUAL REPORT 1995-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State