Search icon

MENDEZ MAMI, INC. - Florida Company Profile

Company Details

Entity Name: MENDEZ MAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDEZ MAMI, 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: 09 Sep 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000066618
FEI/EIN Number 650524836

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

Address: 1830 N.W. 21ST TERRACE, MIAMI, FL, 33142
Mail Address: 1830 N.W. 21ST TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MANNY President 1830 N.W. 21ST TERR., MIAMI, FL
MENDEZ MANNY Director 1830 N.W. 21ST TERR., MIAMI, FL
CARRASCO MARIA J Vice President 1830 N.W. 21ST TERR., MIAMI, FL
CARRASCO MARIA J Director 1830 N.W. 21ST TERR., MIAMI, FL
DIAZ MILAGROS Treasurer 1830 N.W. 21ST TERR., MIAMI, FL
DIAZ MILAGROS Director 1830 N.W. 21ST TERR., MIAMI, FL
MENDEZ EILYN Secretary 1830 N.W. 21ST TERR., MIAMI, FL
MENDEZ EILYN Director 1830 N.W. 21ST TERR., MIAMI, FL
RAPOPORT ALLEN J Agent RAPOPORT & TRIAY P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-06-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State