Search icon

MENDIOLA GROUP INC - Florida Company Profile

Company Details

Entity Name: MENDIOLA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDIOLA GROUP INC 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 18 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: P09000068984
FEI/EIN Number 270740387

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

Address: 488 NE 18 ST, Miami, FL, 33132, US
Mail Address: 488 NE 18 ST, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN A NAVARRO, P.A. Agent -
MENDIOLA MIGUEL A President 488 NE 18 ST, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043694 AMERICAN CLAIMS PROTECTION ACTIVE 2021-03-30 2026-12-31 - 150 S PINE ISLAND DR, 300, PLANTATION, FL, 33324
G21000032334 MASTER CLAIMS CONSULTANT ACTIVE 2021-03-08 2026-12-31 - 150 S PINE ISLAND RD, SUITE 300, PLANTATION, FL, 33324
G15000085610 MASTER CLAIMS CONSULTANT EXPIRED 2015-08-19 2020-12-31 - 511 SE 5 AVENUE, #1911, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 150 S Pine Island Rd, 300, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 488 NE 18 ST, 4601, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-06-30 488 NE 18 ST, 4601, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-06-30 JOHN A. NAVARRO, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184877302 2020-05-01 0455 PPP 1500 NW 89TH CT STE 209, DORAL, FL, 33172-2645
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57969
Loan Approval Amount (current) 57969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2645
Project Congressional District FL-26
Number of Employees 25
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58501.04
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State