Search icon

JOSE MENDOZA LLC - Florida Company Profile

Company Details

Entity Name: JOSE MENDOZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE MENDOZA 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: 08 Nov 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000479165
FEI/EIN Number 32-0670934

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

Address: 16812 SW 137TH AVE, APT 824, MIAMI, FL, 33177, US
Mail Address: 16812 SW 137TH AVE, APT 824, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRO JOSE MENDOZA MARQUEZ Authorized Member 16812 SW 137TH AVE, APT 824, MIAMI, FL, 33177
PEDRO JOSE MENDOZA MARQUEZ Agent 16812 SW 137TH AVE, APT 824, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-12-01 - -

Court Cases

Title Case Number Docket Date Status
JOSE AND ARACELLI MENDOZA, VS CHASE HOME FINANCE, LLC, 3D2012-1881 2012-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-16447

Parties

Name JOSE MENDOZA LLC
Role Appellant
Status Active
Name ARACELLI MENDOZA
Role Appellant
Status Active
Representations ELIZABETH M. DE ARMAS
Name Karene L. Tygenhof
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations MARSHALL C. WATSON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including March 20, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ 2nd Release
Docket Date 2013-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is conditioned on eventual success in the case, granted and remanded to the trial court. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ VACATED AND REMANDED
Docket Date 2013-03-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ confession of errror AT Wm. David Newman, Jr. CC Harvey Ruvin AT Wm. David Newman, Jr. AT Shaun E. Rice AE Marshall Craig Watson 365505 AA Karen Lynn Tygenhof AA Elizabeth M. De Armas 526924
Docket Date 2013-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-03-06
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
Docket Date 2013-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2012-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' November 7, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2012-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Just original
On Behalf Of ARACELLI MENDOZA
Docket Date 2012-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ directions to the clerk AA Elizabeth M. De Armas 526924
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARACELLI MENDOZA
Docket Date 2012-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARACELLI MENDOZA
Docket Date 2012-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ copy of order
On Behalf Of ARACELLI MENDOZA
Docket Date 2012-07-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2012-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARACELLI MENDOZA

Documents

Name Date
ANNUAL REPORT 2022-04-19
LC Amendment 2021-12-01
Florida Limited Liability 2021-11-08

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2826
Current Approval Amount:
2826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2841.23
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2375
Current Approval Amount:
2375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2381.96
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20890.87
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1410
Current Approval Amount:
1410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1417.8
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16745.45
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1406
Current Approval Amount:
1406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1410.96
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1406
Current Approval Amount:
1406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1411.86
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16707.67

Date of last update: 02 May 2025

Sources: Florida Department of State