Search icon

MENDOZA WOOD WORK, INC.

Company Details

Entity Name: MENDOZA WOOD WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: P01000086541
FEI/EIN Number 450511172
Address: 4463 EAST 10TH LANE, HIALEAH, FL, 33013, US
Mail Address: 4463 EAST 10TH LANE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA LIDIA M Agent 4463 EAST. 10 LANE, HIALEAH, FL, 33013

President

Name Role Address
MENDOZA LIDIA M President 4463 EAST. 10 LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-01 4463 EAST 10TH LANE, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 MENDOZA, LIDIA M No data
CANCEL ADM DISS/REV 2010-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-19 4463 EAST. 10 LANE, HIALEAH, FL 33013 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595212 TERMINATED 1000000172743 DADE 2010-05-12 2030-05-19 $ 1,231.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166968401 2021-02-11 0455 PPS 4463 E 10th Ln, Hialeah, FL, 33013-2528
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4185
Loan Approval Amount (current) 4185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2528
Project Congressional District FL-26
Number of Employees 1
NAICS code 238130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4227.31
Forgiveness Paid Date 2022-02-17
3174247806 2020-05-25 0455 PPP 4463 E 10TH LN, Hialeah, FL, 33013
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3545
Loan Approval Amount (current) 3545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 238130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3576.47
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State