Search icon

IRIZARRY MENDEZ PL - Florida Company Profile

Company Details

Entity Name: IRIZARRY MENDEZ PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRIZARRY MENDEZ PL 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: 24 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L13000090641
FEI/EIN Number 46-3033261

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

Address: 390 N ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801, US
Mail Address: P.O. BOX 771713, ORLANDO, FL, 32877, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY JESUS Auth P.O. Box 771713, Orlando, FL, 32877
IRIZARRY JESUS ESQ Agent 390 N ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120437 IRIZARRY MENDEZ LAW FIRM EXPIRED 2015-11-30 2020-12-31 - P.O. BOX 771713, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 390 N ORANGE AVE, SUITE 2300, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 390 N ORANGE AVE, SUITE 2300, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2013-12-12 IRIZARRY, JESUS, ESQ -
CHANGE OF MAILING ADDRESS 2013-07-23 390 N ORANGE AVE, SUITE 2300, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
LC Amendment 2020-11-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State