Search icon

WILSON LOPEZ & SONIA SIBAJA FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: WILSON LOPEZ & SONIA SIBAJA FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON LOPEZ & SONIA SIBAJA FAMILY, 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: 29 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L09000041648
FEI/EIN Number 264794179

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

Address: 2835 SW 132 Ave, MIAMI, FL, 33175, US
Mail Address: 2535 SW 132 Ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ WILSON Managing Member 2835 SW 132 Ave, MIAMI, FL, 33175
SIBAJA SONIA Manager 2835 SW 132 Ave, MIAMI, FL, 33175
Gonzalez Avel Agent 2688 SW 137 Ave, Miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2835 SW 132 Ave, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2018-01-30 2835 SW 132 Ave, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Gonzalez, Avel -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 2688 SW 137 Ave, Miami, FL 33175 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State