Entity Name: | ANA G. MENDEZ UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Aug 2021 (4 years ago) |
Document Number: | N21000009634 |
FEI/EIN Number |
41-2096004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5575 S SEMORAN BLVD STE 502, ORLANDO, FL, 32822, US |
Mail Address: | 5575 S SEMORAN BLVD STE 502, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ JOSE F | Director | 5575 S SEMORAN BLVD STE 502, ORLANDO, FL, 32822 |
Rodriguez Ricardo | Officer | 5575 S SEMORAN BLVD STE 502, ORLANDO, FL, 32822 |
Torres Carmelo | Officer | 5575 S SEMORAN BLVD STE 502, ORLANDO, FL, 32822 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131241 | AVI | ACTIVE | 2021-09-30 | 2026-12-31 | - | 5575 S SEMORAN BLVD, SUITE 502, ORLANDO, FL, 32822 |
G21000131242 | AGMUS VENTURES | ACTIVE | 2021-09-30 | 2026-12-31 | - | 5575 S SEMORAN BLVD, SUITE 502, ORLANDO, FL, 32822 |
G21000119926 | AGMU, INC. | ACTIVE | 2021-09-16 | 2026-12-31 | - | 5575 SOUTH SEMORAN BLVD., STE. 502, ORLANDO, FL, 32822 |
G21000119925 | AGM UNIVERSITY | ACTIVE | 2021-09-16 | 2026-12-31 | - | 5575 SOUTH SEMORAN BLVD., STE. 502, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-11-28 |
ANNUAL REPORT | 2022-03-11 |
Reg. Agent Change | 2022-03-09 |
Domestic Non-Profit | 2021-08-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State