Search icon

EDUARDO LOPEZ, LLC - Florida Company Profile

Company Details

Entity Name: EDUARDO LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUARDO LOPEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000079629
FEI/EIN Number 201852813

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

Address: 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDUARDO Managing Member 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655
LOPEZ EDUARDO Agent 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
EDUARDO LOPEZ, VS THE STATE OF FLORIDA, 3D2023-0164 2023-01-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F81-9444B

Parties

Name EDUARDO LOPEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Christopher I. Reyes, Richard L. Polin, Israel U. Reyes, Office of Attorney General, Luis G. Montaldo
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-13
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the pro se Petition for Writ of Mandamus, and the Responses thereto, it is ordered that said Petition is hereby denied as moot.
Docket Date 2023-02-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO PETITIONER'SPETITION FOR WRIT OF MANDAMUS
On Behalf Of The State of Florida
Docket Date 2023-02-01
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2023-01-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-01-27
Type Letter-Case
Subtype Letter
Description Letter ~ LETTER RELATING TO PRIOR FILING OF PETITION
On Behalf Of EDUARDO LOPEZ
Docket Date 2023-01-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 10-477, 09-1293
On Behalf Of EDUARDO LOPEZ

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-07
Florida Limited Liabilites 2004-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344122346 0418800 2019-06-26 1415 TIFFANY LANE, NAPLES, FL, 34105
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2019-06-26
Case Closed 2019-07-01

Related Activity

Type Complaint
Activity Nr 1466508
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753028904 2021-04-27 0455 PPS 2820 SW 81st Ave N/A, Miami, FL, 33155-2521
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1208
Loan Approval Amount (current) 1208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2521
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3750908700 2021-03-31 0455 PPP 2820 SW 81st Ave N/A, Miami, FL, 33155-2521
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1208
Loan Approval Amount (current) 1208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2521
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1213.33
Forgiveness Paid Date 2021-09-14
7933608901 2021-05-11 0455 PPS 8312 Dundee Ter, Miami Lakes, FL, 33016-6421
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-6421
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2227888904 2021-04-26 0455 PPP 2881 NW 154th Ter, Opa Locka, FL, 33054-2624
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2624
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21030.49
Forgiveness Paid Date 2022-04-12
4597069004 2021-05-20 0455 PPS 2881 NW 154th Ter, Opa Locka, FL, 33054-2624
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2624
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21004.87
Forgiveness Paid Date 2022-04-12
4166838807 2021-04-15 0455 PPP 8312 Dundee Ter, Miami Lakes, FL, 33016-6421
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-6421
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4686978600 2021-03-18 0455 PPP 7010 NW 186th St, Hialeah, FL, 33015-3104
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18662
Loan Approval Amount (current) 18662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3104
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18742.27
Forgiveness Paid Date 2021-08-24
9204368606 2021-03-25 0455 PPP 2130 SW 122nd Ave, Miami, FL, 33175-7376
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-7376
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.32
Forgiveness Paid Date 2021-09-07
8755749001 2021-05-28 0455 PPS 3095 NW 14th St, Miami, FL, 33125-1921
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916.67
Loan Approval Amount (current) 2916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1921
Project Congressional District FL-26
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2925.86
Forgiveness Paid Date 2021-09-28
4594659009 2021-05-20 0491 PPP 462 Woodbury Pines Cir, Orlando, FL, 32828-9083
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6405
Loan Approval Amount (current) 6405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-9083
Project Congressional District FL-10
Number of Employees 1
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6449.66
Forgiveness Paid Date 2022-02-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141285 Intrastate Non-Hazmat 2003-05-21 - - 1 1 Exempt For Hire
Legal Name EDUARDO LOPEZ
DBA Name -
Physical Address 540 S 50TH STREET, TAMPA, FL, 33619, US
Mailing Address 349 47TH STREET, TAMPA, FL, 33605, US
Phone (813) 294-3968
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State