Search icon

THE MENENDEZ FIVE LLC - Florida Company Profile

Company Details

Entity Name: THE MENENDEZ FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MENENDEZ FIVE 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: 05 Oct 2012 (13 years ago)
Document Number: L12000127732
FEI/EIN Number 80-0857149

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

Address: 10290 SW 32 ST, MIAMI, FL, 33165, US
Mail Address: PO Box 523527, Miami, FL, 33152, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ BRYAN Managing Member 6032 SW 127 PL, Miami, FL, 33183
Menendez David Managing Member 6032 SW 127 PL, Miami, FL, 33183
MENENDEZ MARLENE Managing Member 4250 SW 130 Ct, Miami, FL, 33175
Menendez Randy Managing Member 6234 SW 127TH PL, MIAMI, FL, 33183
MENENDEZ RAYMOND Managing Member 10290 SW 32 ST, MIAMI, FL, 33165
Menendez Randy Agent 6234 SW 127TH PL, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 10290 SW 32 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-04-07 10290 SW 32 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Menendez, Randy -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 6234 SW 127TH PL, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State