Search icon

MENMAR, LLC - Florida Company Profile

Company Details

Entity Name: MENMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENMAR, 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: 10 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000093598
FEI/EIN Number 30-0833016

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

Address: 18061 Biscayne Blvd, AVENTURA, FL, 33160, US
Mail Address: 18061 Biscayne Blvd, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXPLUS FINANCIAL SERVICES, CORP. Agent -
MENDOZA JAIME E Manager 18061 Biscayne Blvd, AVENTURA, FL, 33160
DE MENDOZA DIANA Manager 18061 Biscayne Blvd, AVENTURA, FL, 33160
VIECCO DIANA Member 18061 Biscayne Blvd, AVENTURA, FL, 33160
MENDOZA EDGARD F Manager 18061 Biscayne Blvd, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 8000 NW 7TH ST, STE 100, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 18061 Biscayne Blvd, Unit 901-2, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-06 18061 Biscayne Blvd, Unit 901-2, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-04-06 Taxplus Financial Services Corp. -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State