Search icon

MENENDEZ LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: MENENDEZ LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENENDEZ LAW FIRM, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 May 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L02000011122
FEI/EIN Number 030438804

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

Address: 2699 STIRLING ROAD, B200, FORT LAUDERDALE, FL, 33312, US
Mail Address: c/o Nydia Menendez, 2699 Stirling Road, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ NYDIA Manager c/o Menendez Law Firm, Fort Lauderdale, FL, 33312
MENENDEZ LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051579 MENENDEZ LAW FIRM EXPIRED 2011-06-02 2016-12-31 - 2699 STIRLING ROAD, B-200, FORT LAUDERDALE, FL, 33312
G09000189810 MENENDEZ MONCARZ EXPIRED 2009-12-29 2014-12-31 - 2699 STIRLING ROAD, BUILDING B, SUITE 200, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 c/o Menendez Law Firm, 1309 Thomasville Road, 215, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2025-01-10 c/o Menendez Law Firm, 1309 Thomasville Road, 215, Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 c/o Menendez Law Firm, 1309 Thomasville Road, 215, Tallahassee, FL 32303 -
LC AMENDMENT AND NAME CHANGE 2016-11-09 MENENDEZ LAW FIRM, PLLC -
REGISTERED AGENT NAME CHANGED 2014-02-10 Menendez Law Firm -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
LC Amendment and Name Change 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125088404 2021-02-01 0455 PPS 2699 Stirling Rd Ste B200, Fort Lauderdale, FL, 33312-6537
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28785
Loan Approval Amount (current) 28785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6537
Project Congressional District FL-25
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29145.61
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State