Search icon

MENDOUSA, LLC - Florida Company Profile

Company Details

Entity Name: MENDOUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENDOUSA, LLC 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: 15 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L08000097262
FEI/EIN Number 263544423

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

Address: 560 S PARK RD, HOLLYWOOD, FL, 33021, US
Mail Address: 560 S PARK RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTI MARIANA OPER 560 S PARK RD, HOLLYWOOD, FL, 33021
ALBERTI MARIANA M Agent 560 S PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 560 S PARK RD, 7-27, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 560 S PARK RD, 7-27, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-07-27 560 S PARK RD, 7-27, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-07-27 ALBERTI, MARIANA MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-24
LC Amendment 2017-03-31
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State