Search icon

LOPEZ PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

LOPEZ PROPERTY MANAGEMENT, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L07000011419
FEI/EIN Number 208356526

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

Address: 10871 sw 188 st, MIAMI, FL, 33157, US
Mail Address: 10871 sw 188 st, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA OSWALDO A Manager 14340 sw 99 ave, Miami, FL, 33189
LOPEZ LILIAN P Manager 14340 sw 99 ave, Miami, FL, 33176
Lopez Lilian PSr. Agent 10871 sw 188 st, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 10871 sw 188 st, unit 6, Miami, FL 33157 -
REINSTATEMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 10871 sw 188 st, unit 6, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-11-08 10871 sw 188 st, unit 6, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 Lopez, Lilian P, Sr. -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State