Search icon

LAW OFFICES OF MENDEZ & MENDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF MENDEZ & MENDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF MENDEZ & MENDEZ, 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: 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: 03 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P94000016933
FEI/EIN Number 650477285

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

Address: 7400 SW 57th Court, SUITE #202, South Miami, FL, 33143, US
Mail Address: 7400 SW 57th Court, SUITE #202, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ SERGIO LEsq. President 7400 SW 57th Court, South Miami, FL, 33143
Mendez Daniel JEsq. Vice President 7400 SW 57th Court, South Miami, FL, 33143
MENDEZ SERGIO LEsq. Agent 7400 SW 57th Court, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 MENDEZ, SERGIO L, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 7400 SW 57th Court, SUITE #202, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-04-11 7400 SW 57th Court, SUITE #202, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 7400 SW 57th Court, SUITE #202, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256327810 2020-05-26 0455 PPP 7400 SW 57TH CT SUITE 202, SOUTH MIAMI, FL, 33143-5341
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75200
Loan Approval Amount (current) 75200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5341
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75766.09
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State