Entity Name: | ODALIS M. LOPEZ FINANCIAL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ODALIS M. LOPEZ FINANCIAL ASSOCIATES, 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. |
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: | 20 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | L07000116970 |
FEI/EIN Number |
113835380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7270 NW 12 Street, Suite 500, Miami, FL, 33126, US |
Mail Address: | P.O. BOX 557639, MIAMI, FL, 33255, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Odalis M | President | PO BOX 557639, MIAMI, FL, 332557639 |
Lopez Odalis M | Agent | 8271 SW 35 TER, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 8271 SW 35 TER, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 8271 SW 35 TER, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 7270 NW 12 Street, Suite 500, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 7270 NW 12 Street, Suite 500, Miami, FL 33126 | - |
REINSTATEMENT | 2018-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | Lopez, Odalis M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-05-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State