Search icon

ODALIS M. LOPEZ FINANCIAL ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Lopez Odalis M President PO BOX 557639, MIAMI, FL, 332557639
Lopez Odalis M Agent 8271 SW 35 TER, MIAMI, FL, 33155

Events

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 - -

Documents

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