Search icon

JUAN MENDEZ INCORPORATED - Florida Company Profile

Company Details

Entity Name: JUAN MENDEZ INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN MENDEZ INCORPORATED 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: 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P07000022723
FEI/EIN Number 208483734

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

Address: 1670 S. Floral Avenue, Bartow, FL, 33830, US
Mail Address: 1670 S. Floral Avenue, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JUAN President 1670 S. Floral Avenue, Bartow, FL, 33830
MENDEZ JUAN J Agent 1670 S. Floral Avenue, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1670 S. Floral Avenue, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2013-04-17 1670 S. Floral Avenue, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1670 S. Floral Avenue, Bartow, FL 33830 -

Court Cases

Title Case Number Docket Date Status
JUAN MENDEZ, JR., VS HAMPTON COURT NURSING CENTER, LLC, 3D2013-1855 2013-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-48026

Parties

Name JUAN MENDEZ INCORPORATED
Role Appellant
Status Active
Representations Raymond R. Dieppa, Charles M-P George
Name HAMPTON COURT NURSING CENTER, LLC
Role Appellee
Status Active
Representations DEBORAH L. MOSKOWITZ, Thomas A. Valdez, JONATHAN S. GROUT
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Record returned from Supreme Court
Docket Date 2016-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Respondent's motion for rehearing is hereby denied
Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description DCA Mandate Pursuant to S.Ct. (SC05) ~ ORDERED upon mandate of the Supreme Court of Florida in Juan Mendez, Jr., Etc. v. Hampton Court Nursing Center, LLC, SC14-1349, issued December 1, 2016, which quashes the decision of this court filed June 4, 2014, the above styled case is remanded to the Circuit Court for Miami-Dade County, Florida, with directions in accordance with the Supreme Court opinion filed September 22, 2016.
Docket Date 2016-12-05
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2016-09-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for attorney's fee is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules case law
Docket Date 2015-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant(s) are ordered to pay $100.73 to the Clerk of the Court on or before February 18, 2015, for charges involved in the preparation of the record. The record will be forwarded to the Supreme Court of Florida by certified mail on February 13, 2015.
Docket Date 2014-12-19
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ On or before Feb 16, 2015.
Docket Date 2014-07-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ notice was noto accompained by the $300.00 filing fee or an order of insolvency from the district court of appeal. Pet is allowed to Aug 11, 2014, in which to submit the filing fee or and order.
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Thomas A. Valdez 0114952 AE Deborah L. Moskowitz 0119563 AA Charles M-P George 996718
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jonathan S. Grout 0296066 AE Thomas A. Valdez 0114952 AE Deborah L. Moskowitz 0119563 AA Charles M-P George 996718
Docket Date 2014-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Charles M-P George 996718
Docket Date 2014-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/7/14
Docket Date 2014-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Following review of the response, appellant¿s motion to strike amicus brief is hereby denied.
Docket Date 2014-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike amicus brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JUAN MENDEZ
Docket Date 2014-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-18
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-7 days to 2/17/14
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Health Care Association¿s motion for leave to file amicus curiae brief is granted as stated in the motion.
Docket Date 2014-02-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JUAN MENDEZ
Docket Date 2014-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-7 days to 2/10/14
Docket Date 2014-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file amicus brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 10, 2014 stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion. Appellee¿s request for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2014-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice ~ suggestion of death
On Behalf Of JUAN MENDEZ
Docket Date 2013-12-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JUAN MENDEZ
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-45 days to 1/10/14
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-35 days to 11/26/13
Docket Date 2013-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN MENDEZ
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN MENDEZ
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion for attorney¿s fees is granted as stated in the motion.
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/28/13
Docket Date 2013-08-29
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 JUAN MENDEZ
Docket Date 2013-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN MENDEZ
Docket Date 2013-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN MENDEZ
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/13
Docket Date 2013-07-29
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 JUAN MENDEZ
Docket Date 2013-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN MENDEZ
Docket Date 2013-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-08-03
Domestic Profit 2007-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524328909 2021-05-12 0455 PPP 726 SW Aster Rd, Port Saint Lucie, FL, 34953-2601
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-2601
Project Congressional District FL-21
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.69
Forgiveness Paid Date 2022-02-14
4462498806 2021-04-16 0455 PPS 9674 NW 10th Ave, Miami, FL, 33150-1802
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-1802
Project Congressional District FL-24
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21157.2
Forgiveness Paid Date 2022-11-09
6415889002 2021-05-22 0455 PPP 42 Phoenetia Ave Apt 7, Coral Gables, FL, 33134-3464
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8822
Loan Approval Amount (current) 8822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-3464
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8861.16
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1291839 Intrastate Non-Hazmat 2004-09-14 10500 2003 1 1 APPLYING FOR MC #
Legal Name JUAN MENDEZ
DBA Name -
Physical Address 10300 NW 36 CT, MIAMI, FL, 33147, US
Mailing Address 10300 NW 36 CT, MIAMI, FL, 33147, US
Phone (786) 385-1488
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State