Search icon

MENDEZ CORP. - Florida Company Profile

Company Details

Entity Name: MENDEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDEZ CORP. 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: 01 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P08000072714
FEI/EIN Number 800236909

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

Address: 5830 SW 19 St, MIAMI, FL, 33155, US
Mail Address: 5830 SW 19 St, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ RAYMOND A President 5830 SW 19 St, MIAMI, FL, 33155
MENDEZ RAYMOND A Agent 1108 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131716 YELLOW DOG CONSTRUCTION EXPIRED 2017-12-02 2022-12-31 - 5830 SW 19 ST, MIAMI, FL, 33155
G14000090085 PREMIUM WOODWORKS EXPIRED 2014-09-03 2019-12-31 - 4335 SW 72 AVE, MIAMI, FL, 33155
G11000110667 YELLOW DOG CONSTRUCTION EXPIRED 2011-11-14 2016-12-31 - 2220 SW 125 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 5830 SW 19 St, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-04-29 5830 SW 19 St, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-10-10 MENDEZ, RAYMOND A -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1108 Ponce De Leon Blvd, Coral Gables, FL 33134 -

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State