Search icon

MENENDEZ MULTISERVICES LLC - Florida Company Profile

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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (a month 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
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ GONZALO Authorized Member 8987 SW 149th St, Palmetto Bay, FL, 33176
MENENDEZ GONZALO Agent 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235668502 2021-03-09 0455 PPP 8987 SW 149th St, Palmetto Bay, FL, 33176-8045
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5045
Loan Approval Amount (current) 5045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33176-8045
Project Congressional District FL-27
Number of Employees 8
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9448898804 2021-04-23 0455 PPS 8987 SW 149th St, Palmetto Bay, FL, 33176-8045
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33176-8045
Project Congressional District FL-27
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State