Search icon

MENDEZ CARRIER INC - Florida Company Profile

Company Details

Entity Name: MENDEZ CARRIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDEZ CARRIER 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: 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: 12 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: P15000092623
FEI/EIN Number 47-5622079

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

Address: 7011 west 29 ave apt 109, hialeah, FL, 33018, US
Mail Address: 7011 west 29 ave apt 109, hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ RENIER President 7011 west 29 ave apt 109, hialeah, FL, 33018
SUAREZ ORTIZ DEILYS Vice President 7011 west 29 ave apt 109, hialeah, FL, 33018
MENDEZ RENIER Agent 7011 west 29 ave apt 109, hialeah, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 7011 west 29 ave apt 109, hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-11-12 7011 west 29 ave apt 109, hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 7011 west 29 ave apt 109, hialeah, FL 33018 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 MENDEZ, RENIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97900.00
Total Face Value Of Loan:
396800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State