Search icon

THE MENDEZ AND TORRES GROUP LLC. - Florida Company Profile

Company Details

Entity Name: THE MENDEZ AND TORRES GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MENDEZ AND TORRES GROUP 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L14000029386
FEI/EIN Number 46-4886143

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

Address: 2234 NORTH FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 2234 NORTH FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MARIA Authorized Member 2234 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
MARIA MENDEZ A Agent 2234 NORTH FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 2234 NORTH FEDERAL HWY, 5127, BOCA RATON, FL 33431 -
REINSTATEMENT 2024-10-14 - -
REGISTERED AGENT NAME CHANGED 2024-10-14 MARIA, MENDEZ A -
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 2234 NORTH FEDERAL HWY, 5127, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-10-14 2234 NORTH FEDERAL HWY, 5127, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-05-11 THE MENDEZ AND TORRES GROUP LLC. -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-02-22
LC Amendment and Name Change 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State