Search icon

MENDEZ FUEL HOLDINGS 2 LLC - Florida Company Profile

Company Details

Entity Name: MENDEZ FUEL HOLDINGS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENDEZ FUEL HOLDINGS 2 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: 11 Mar 2011 (14 years ago)
Document Number: L11000030282
FEI/EIN Number 37-1625125

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

Address: 701 NW 72 AVE, MIAMI, FL, 33126, US
Mail Address: 701 NW 72 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MICHAEL R Manager 701 NW 72 AVE, MIAMI, FL, 33126
MENDEZ MICHAEL R Agent 701 NW 72 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-13 701 NW 72 AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 701 NW 72 AVE, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
JASON ALLEN, ESQ., VS MICHAEL MENDEZ, et al., 3D2023-0237 2023-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23389

Parties

Name JASON T. ALLEN
Role Appellant
Status Active
Representations CRYSTAL L. AROCHA, JESUS M. SUAREZ, BARRI A. REISCH, John Arrastia, Jr., BRUCE R. CALDERON
Name GEORGE WILLIAMSON III
Role Appellee
Status Active
Name RICHARD GONZALEZ
Role Appellee
Status Active
Name VERA-WILLIAMSON AUTOMOTIVE, INC.
Role Appellee
Status Active
Name KATHLEEN KLOCK MENDEZ
Role Appellee
Status Active
Name MENDEZ FUEL HOLDINGS 2 LLC
Role Appellee
Status Active
Name LOUIS VERA
Role Appellee
Status Active
Name GEORGE WILLIAMSON II
Role Appellee
Status Active
Name MICHAEL MENDEZ LLC
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, Joseph P. Klock, Jr., Jaime A. Pozo
Name LEO PENA
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-31
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See Fridovich v. Fridovich, 598 So. 2d 65 (Fla. 1992); Debrincat v. Fischer, 217 So. 3d 68, 71 (Fla. 2017); Williams v. Oken, 62 So. 3d 1129, 1134 (Fla. 2011); DelMonico v. Traynor, 116 So. 3d 1205 (Fla. 2013); see also Am. Nat’l Title & Escrow of Fla., Inc. v. Guarantee Title & Trust Co., 810 So. 2d 996 (Fla. 4th DCA 2002). Upon consideration of Petitioner’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of JASON T. ALLEN
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON T. ALLEN
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL MENDEZ
Docket Date 2023-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion for Review of the Trial Court’s Orders Denying the Motion for Stay and Motion for Protective Order is hereby denied. EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S RULE 9.310(f) MOTION FOR REVIEW OF THE TRIAL COURT'S ORDERS DENYING THE MOTION FOR STAY AND MOTION FOR PROTECTIVE ORDER AS TO JASON ALLEN, ESQ.
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON T. ALLEN
Docket Date 2023-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S RULE 9.400 MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JASON T. ALLEN

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9288868305 2021-01-30 0455 PPS 701 NW 72nd Ave, Miami, FL, 33126-3001
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) 27145
Loan Approval Amount (current) 27145.63
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3001
Project Congressional District FL-27
Number of Employees 7
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 27681.95
Forgiveness Paid Date 2023-03-01
7415307005 2020-04-07 0455 PPP 701 nw 72nd ave, MIAMI, FL, 33126-3001
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) 27500
Loan Approval Amount (current) 27500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-3001
Project Congressional District FL-27
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 27971.64
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State