Search icon

MONTOYA LOPEZ, P.L. - Florida Company Profile

Company Details

Entity Name: MONTOYA LOPEZ, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTOYA LOPEZ, P.L. 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: 12 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000099795
FEI/EIN Number 205721201

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

Address: 9155 S. DADELAND BLVD. SUITE 1200, MIAMI, FL, 33156, US
Mail Address: 9155 S. DADELAND BLVD. SUITE 1200, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA EDWARD E Manager 4960 SW 72ND AVE. SUITE 303, MIAMI, FL, 33155
LOPEZ JORGE AEsq. Manager 4070 LAGUNA STREET, CORAL GABLES, FL, 33146
MONTOYA EDWARD E Agent 9155 S. DADELAND BLVD. SUITE 1200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2014-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 9155 S. DADELAND BLVD. SUITE 1200, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-09-22 9155 S. DADELAND BLVD. SUITE 1200, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 9155 S. DADELAND BLVD. SUITE 1200, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-02-10 MONTOYA, EDWARD ESQ. -

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16
CORLCRACHG 2014-09-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State