Search icon

MENDEZ FUEL HOLDINGS 3 LLC - Florida Company Profile

Company Details

Entity Name: MENDEZ FUEL HOLDINGS 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENDEZ FUEL HOLDINGS 3 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: 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000030276
FEI/EIN Number 35-2404361

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

Address: 3201 coral way, MIAMI, FL, 33145, US
Mail Address: 3201 coral way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MICHAEL R Manager 3201 coral way, MIAMI, FL, 33145
MENDEZ MICHAEL R Agent 3201 coral way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3201 coral way, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-04-28 3201 coral way, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3201 coral way, MIAMI, FL 33145 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN WASTE SYSTEMS, LLC d/b/a SUN DISPOSAL, VS MENDEZ FUEL HOLDINGS 3, LLC, 3D2016-1656 2016-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-950

Parties

Name SOUTHERN WASTE SYSTEMS, LLC
Role Appellant
Status Active
Representations HEATHER C. COSTANZO, G. JOSEPH CURLEY, JOSEPH G. SANTORO, DAVID J. GEORGE, JACK J. AIELLO, RAYMOND V. MILLER
Name MENDEZ FUEL HOLDINGS 3 LLC
Role Appellee
Status Active
Representations LANCE A. HARKE, ARCHIE C. LAMB, JR., JAVIER A. LOPEZ, TAL J. LIFSHITZ, HOWARD M. BUSHMAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, appellant's motion to reassume jurisdiction is granted. ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reassume jurisdiction and notice of voluntary dismissal
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2017-01-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including April 7, 2017.
Docket Date 2017-01-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-12-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 12/19/16
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENDEZ FUEL HOLDINGS 3, LLC
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MENDEZ FUEL HOLDINGS 3, LLC
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/31/16
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MENDEZ FUEL HOLDINGS 3, LLC
Docket Date 2016-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENDEZ FUEL HOLDINGS 3, LLC
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY ANE MEMORANDUM OF LAW
On Behalf Of MENDEZ FUEL HOLDINGS 3, LLC
Docket Date 2016-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for review of order denying motion to stay pending appeal, the trial court case is temporarily stayed pending further order from this Court. Appellee is ordered to file a response to the appellant¿s motion for review within ten (10) days from the date of this order SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-08-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/16
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN WASTE SYSTEMS, LLC
Docket Date 2016-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to stay is denied based on the appellant¿s failure to demonstrate any real prejudice. This Court¿s denial of the motion for a stay pending appeal should not be construed as a comment on the merits or the appellant¿s likelihood of success on the merits. The denial is without prejudice to reassert as the case progresses. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263037001 2020-04-08 0455 PPP 11870 SW 40th Street, MIAMI, FL, 33175-3532
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-3532
Project Congressional District FL-28
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30510.41
Forgiveness Paid Date 2022-01-04
8315618509 2021-03-09 0455 PPS 11870 SW 40th St, Miami, FL, 33175-3532
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23550
Loan Approval Amount (current) 23550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3532
Project Congressional District FL-28
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24010.68
Forgiveness Paid Date 2023-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State