Search icon

LOPSUAR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LOPSUAR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPSUAR INVESTMENTS, 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000036719
FEI/EIN Number 043816631

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

Address: 19284 SW 66 STREET, WESTON, FL, 33332
Mail Address: 19284 SW 66 STREET, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NESTOR Managing Member 19284 SW 66 STREET, WESTON, FL, 33332
SUAREZ DIANA M Managing Member 19284 SW 66 STREET, WESTON, FL, 33332
LOPEZ ANDRES M Managing Member 19284 SW 66 STREET, WESTON, FL, 33332
LOPEZ NESTOR J Managing Member 19284 SW 66 STREET, WESTON, FL, 33332
LOPEZ NESTOR J Agent 19284 SW 66 STREET, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 19284 SW 66 STREET, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2010-04-11 19284 SW 66 STREET, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 19284 SW 66 STREET, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2008-04-30 LOPEZ, NESTOR J -
AMENDMENT AND NAME CHANGE 2006-01-24 LOPSUAR INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State