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