LOURDES MENDOZA PA - Florida Company Profile

Entity Name: | LOURDES MENDOZA PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | P16000089156 |
FEI/EIN Number | 81-4378041 |
Address: | 7742 N Kendall Dr # 557, Miami, FL, 33156, US |
Mail Address: | 7742 N Kendall Dr # 557, Miami, FL, 33156, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendoza Lourdes | Manager | 7742 N Kendall Dr # 557, Miami, FL, 33156 |
MENDOZA LOURDES L | Agent | 25941 S Dixie Hwy, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 7742 N Kendall Dr # 557, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 7742 N Kendall Dr # 557, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 9365 SW 77th Avenue, Apt 3007, MIAMI, FL 33156 | - |
REINSTATEMENT | 2020-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | MENDOZA, LOURDES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-07-15 |
REINSTATEMENT | 2020-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State