Search icon

MENENDEZ MULTISERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MENENDEZ MULTISERVICES 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (5 months ago)
Document Number: L15000030943
FEI/EIN Number 47-3185795

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

Address: 8987 SW 149th St, Palmetto Bay, FL, 33176, US
Mail Address: 8987 SW 149th St, Palmetto Bay, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ GONZALO Agent 8987 SW 149th St, Palmetto Bay, FL, 33176
MENENDEZ GONZALO Chief Executive Officer 8987 SW 149th St, Palmetto Bay, FL, 33176
Menendez Soler Amanda Chief Operating Officer 8987 SW 149th St, Palmetto Bay, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 8987 SW 149th St, Palmetto Bay, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-07-02 8987 SW 149th St, Palmetto Bay, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 8987 SW 149th St, Palmetto Bay, FL 33176 -
REINSTATEMENT 2019-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-03 - -
REGISTERED AGENT NAME CHANGED 2017-08-03 MENENDEZ, GONZALO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-08-14
REINSTATEMENT 2017-08-03
Florida Limited Liability 2015-02-18

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5045.00
Total Face Value Of Loan:
5045.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$5,045
Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,045
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,039
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,826
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State