Search icon

VICTOR LOPEZ DE MENDOZA, M.D., PLLC - Florida Company Profile

Company Details

Entity Name: VICTOR LOPEZ DE MENDOZA, M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR LOPEZ DE MENDOZA, M.D., 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: 04 Jun 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L10000060258
FEI/EIN Number 272969038

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

Address: 3661 South Miami Avenue, Suite 901, Miami, FL, 33133, US
Mail Address: 3661 South Miami Avenue, Suite 901, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DE MENDOZA VICTOR Manager 3661 South Miami Avenue, Miami, FL, 33133
DUMENIGO LAW LLC Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-10-04 - -
LC AMENDMENT 2023-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 4960 SW 72 Ave, # 208, Miami, FL 33155 -
REINSTATEMENT 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2022-12-14 3661 South Miami Avenue, Suite 901, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-12-14 Dumenigo Law LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 3661 South Miami Avenue, Suite 901, Miami, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-07-01 VICTOR LOPEZ DE MENDOZA, M.D., PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-03
CORLCDSMEM 2023-10-04
LC Amendment 2023-05-05
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State