Search icon

JOSUE MENDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: JOSUE MENDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSUE MENDEZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P06000008449
FEI/EIN Number 20-4188718

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

Address: 14510 SW 35th Street, MIRAMAR, FL, 33027, US
Mail Address: 14510 SW 35th Street, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JOSUE Director 14510 SW 35th Street, MIRAMAR, FL, 33027
MENDEZ JOSUE President 14510 SW 35th Street, MIRAMAR, FL, 33027
VICTORES NORMA Director 14510 SW 35th Street, MIRAMAR, FL, 33027
MENDEZ JOSUE Agent 14510 SW 35th Street, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 14510 SW 35th Street, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-26 14510 SW 35th Street, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 14510 SW 35th Street, MIRAMAR, FL 33027 -
AMENDMENT 2011-11-21 - -
CANCEL ADM DISS/REV 2009-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State