Search icon

BEST & MENENDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: BEST & MENENDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST & MENENDEZ, P.A. 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: 27 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000000312
FEI/EIN Number 832990368

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

Address: 901 NE 63rd Street, Ocala, FL, 34479, US
Mail Address: 901 NE 63rd Street, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST VIRGINIA M President 901 NE 63rd Street, Ocala, FL, 34479
BEST VIRGINIA M Director 901 NE 63rd Street, Ocala, FL, 34479
Best Virginia M Agent 901 NE 63rd Street, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 901 NE 63rd Street, Ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2023-10-24 901 NE 63rd Street, Ocala, FL 34479 -
REGISTERED AGENT NAME CHANGED 2023-10-24 Best, Virginia M -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 901 NE 63rd Street, Ocala, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000485092 ACTIVE 1000001004407 DADE 2024-07-25 2034-07-31 $ 1,129.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000505976 TERMINATED 1000000936034 DADE 2022-10-27 2032-11-02 $ 966.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000054029 TERMINATED 1000000856496 DADE 2020-01-16 2030-01-22 $ 361.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
Domestic Profit 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4928307301 2020-04-30 0455 PPP 2333 Brickell Ave, Miami, FL, 33129
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52066.62
Loan Approval Amount (current) 52066.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52734.81
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State