Search icon

LUIS MENDEZ PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS MENDEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS MENDEZ PLLC 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: 08 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L21000066669
FEI/EIN Number 86-2136614

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

Address: 2655 S. LE JEUNE RD, SUITE 563, CORAL GABLES, FL, 33134
Mail Address: 2655 S. LE JEUNE RD, SUITE 563, CORAL GABLES, FL, 33134
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ LUIS Manager 2655 S LE JEUNE RD, SUITE 563, CORAL GABLES, FL, 33134
MENDEZ LUIS Agent 2655 S. LE JEUNE RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-06-07 LUIS MENDEZ PLLC -

Court Cases

Title Case Number Docket Date Status
JEREMY MARQUISE CARTER VS LUIS MENDEZ, et al. 4D2018-2441 2018-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA015072

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name OSCAR SUAREZ
Role Appellee
Status Active
Name CARLOS EDUARDO ACOSTA
Role Appellee
Status Active
Name LUIS MENDEZ PLLC
Role Appellee
Status Active
Representations Daniel A. Pelz
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this Court's November 19, 2018 order.TAYLOR, MAY and LEVINE, JJ., concur.
Docket Date 2018-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-19
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on September 21, 2018, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this Court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case will be dismissed or the Court, in its discretion, may impose sanctions.
Docket Date 2018-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2018-09-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-08-16
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEREMY MARQUISE CARTER
JEREMY MARQUISE CARTER VS LUIS MENDEZ 4D2018-1173 2018-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA015072XXXXMB

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name LUIS MENDEZ PLLC
Role Appellee
Status Active
Representations JOSEPH G. MURASKO, Daniel A. Pelz
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's May 3, 2018 jurisdictional brief, it is ORDERED that this appeal is DISMISSED as untimely filed. The March 4, 2018 order is not final. It is an order on a rule 1.540 motion, and such orders are nonfinal and motions for rehearing do not toll the time to appeal them. Fla. R. App. P. 9.130(a)(5).TAYLOR, FORST and KUNTZ, JJ., concur.
Docket Date 2018-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2018-04-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal as to the "order denying motion for vacatur" is timely, as the order was rendered March 4, 2018 and the notice of appeal was filed April 13, 2018, over thirty days after rendition. Fla. R. App. P. 9.130(b). This court notes that a motion for rehearing does not toll the time to file a notice of appeal of a non-final order. Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to these orders will not toll the time for filing a notice of appeal."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT PER 14-4911
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JEREMY M. CARTER VS HUGO RODRIGUEZ, LUIS MENDEZ, PABLO TORRES AND ELADIO ARMESTO-GARCIA 5D2018-0430 2018-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-002044-O

Parties

Name JEREMY M. CARTER
Role Appellant
Status Active
Name HUGO RODRIGUEZ
Role Appellee
Status Active
Name ELADIO ARMESTO-GARCIA
Role Appellee
Status Active
Name LUIS MENDEZ PLLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name PABLO TORRES
Role Appellee
Status Active

Docket Entries

Docket Date 2018-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AFFIDAVIT TO LT OR FF DUE W/IN 10 DAYS
Docket Date 2018-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ W/ATCHED CLERK'S DETERMINATION OF (3/7/17)
On Behalf Of JEREMY M. CARTER
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/6/18
On Behalf Of JEREMY M. CARTER
Docket Date 2018-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JEREMY MARQUISE CARTER VS LUIS MENDEZ SC2016-0475 2016-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-4911

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA015072XXXXMB

Parties

Name JEREMY MARQUISE CARTER
Role Petitioner
Status Active
Name LUIS MENDEZ PLLC
Role Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **04/11/2016 - DISPOSITION AND ACK. LETTER PLACED WITH FILE; NO FORWARDING ADDRESS LOCATED**
View View File
Docket Date 2016-03-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **03/28/2016 - DISPOSITION AND ACK. LETTER PLACED WITH FILE; NO FORWARDING ADDRESS LOCATED**
View View File
Docket Date 2016-03-17
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-03-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-03-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JEREMY MARQUISE CARTER
View View File
JEREMY MARQUISE CARTER VS LUIS MENDEZ 4D2014-4910 2014-12-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA015072XXXXMB

Parties

Name JEREMY MARQUISE CARTER
Role Appellant
Status Active
Name LUIS MENDEZ PLLC
Role Appellee
Status Active
Representations Daniel A. Pelz
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's motion to stay filed January 15, 2015, is denied; further, ORDERED, on the Court's own motion, this Court determines that this proceeding, which seeks review of the November 25, 2014 order denying a motion to recuse is moot. The trial judge has subsequently entered an order of recusal in the underlying case. This proceeding is dismissed. WARNER, MAY and FORST, JJ., Concur.
Docket Date 2015-01-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JEREMY MARQUISE CARTER
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Daniel A. Pelz has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-30
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-12-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-12-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ FROM 9/27/12
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS MENDEZ
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
LC Amendment and Name Change 2021-06-07
Florida Limited Liability 2021-02-08

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
40600.00
Total Face Value Of Loan:
40600.00
Date:
2021-05-11
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:
2021-04-16
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:
3031.00
Total Face Value Of Loan:
3031.00
Date:
2021-04-02
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:
5942.00
Total Face Value Of Loan:
5942.00
Date:
2021-03-31
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:
4324.00
Total Face Value Of Loan:
4324.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,942
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,971.05
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,942
Jobs Reported:
1
Initial Approval Amount:
$4,324
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,387.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,324
Jobs Reported:
1
Initial Approval Amount:
$5,942
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,966.26
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,942
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,904.76
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,463
Date Approved:
2021-03-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,463
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,034.48
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State