Search icon

JORGE LUIS LOPEZ, P.A. - Florida Company Profile

Company Details

Entity Name: JORGE LUIS LOPEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE LUIS LOPEZ, 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: 08 Nov 1988 (36 years ago)
Document Number: K44122
FEI/EIN Number 650098708

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

Address: 2665 S. BAYSHORE DRIVE,, SUITE 1103, COCONUT GROVE, FL, 33133, US
Mail Address: 2665 S. BAYSHORE DRIVE,, SUITE 1103, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE LOPEZ L Agent 2665 S. Bayshore Drive, Miami, FL, 33133
LOPEZ, JORGE LUIS President 2665 S Bayshore Drive, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900174 THE JORGE LUIS LOPEZ LAW FIRM EXPIRED 2008-04-18 2013-12-31 - 131 MADEIRA AVENUE, PENTHOUSE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2665 S. Bayshore Drive, Suite 1103, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 2665 S. BAYSHORE DRIVE,, SUITE 1103, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-10-19 2665 S. BAYSHORE DRIVE,, SUITE 1103, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1999-04-01 JORGE, LOPEZ L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000212667 TERMINATED 09-39555-CA-22 ELEVENTH JUDICIAL CIRCUIT 2010-12-07 2016-04-06 $116,999.00 CITIBANK N.A., 666 FIFTH AVENUE, NEW YORK, NY 101013
J10000044039 TERMINATED 2009-13819-CA-23 CIRCUIT COURT MIAMI DADE CNTY 2009-11-24 2015-02-12 $288,292.66 SQUIRE, SANDERS & DEMPSEY, L.L.P., 200 S. BISCAYNE BLVD., #4100, MIAMI, FL 33131
J10000044047 TERMINATED 2009-13819-CA-23 CIRCUIT COURT MIAMI DADE CNTY 2009-11-24 2015-02-12 $28,128.00 SQUIRE SANDERS & DEMPSEY, L.L.P., 200 S. BISCAYNE BLVD., #4100, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State