Search icon

MENDEZ CORP.

Company Details

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

Agent

Name Role Address
MENDEZ RAYMOND A Agent 1108 Ponce De Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
MENDEZ RAYMOND A President 5830 SW 19 St, MIAMI, FL, 33155

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 No data 5830 SW 19 ST, MIAMI, FL, 33155
G14000090085 PREMIUM WOODWORKS EXPIRED 2014-09-03 2019-12-31 No data 4335 SW 72 AVE, MIAMI, FL, 33155
G11000110667 YELLOW DOG CONSTRUCTION EXPIRED 2011-11-14 2016-12-31 No data 2220 SW 125 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 5830 SW 19 St, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-04-29 5830 SW 19 St, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2016-10-10 MENDEZ, RAYMOND A No data
REINSTATEMENT 2016-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1108 Ponce De Leon Blvd, Coral Gables, FL 33134 No data

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 Feb 2025

Sources: Florida Department of State