Search icon

LALOPEZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LALOPEZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LALOPEZ ENTERPRISES, 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: 01 May 2009 (16 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L09000042535
FEI/EIN Number 264782929

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

Address: 7808 Lake Champlain Ct, delray beach, FL, 33446, US
Mail Address: 290 Empire blvd, 3E, brooklyn, NY, 11225, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ E President C/O T GARIPOLI, Delray Beach, FL, 33446
Lopez Maria G Agent 701 Brickell Avenue, Miami, FL, 331312835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020386 SPACE & AERO DEFENSE GROUP ACTIVE 2022-01-23 2027-12-31 - 1266 S MILITARY TRL, DEERFIELD BEACH, FL, 33442
G21000136160 TALIARA & COMPANY ACTIVE 2021-10-10 2026-12-31 - 290 EMPIRE BLVD, 3E, BROOKLYN, NY, 11225
G16000116349 AERO DEFENSE & INDUSTRIAL SUPPLY GROUP ACTIVE 2016-10-26 2026-12-31 - 290 EMPIRE BLVD, 3-E, BROOKLYN, NY, 11225
G14000007965 TALIARA & CO. EXPIRED 2014-01-23 2019-12-31 - PO BOX 1859, CAGUAS, PR, 00726
G11000088654 INTERNATIONAL AERO DEFENSE & INDUSTRIAL SUPPLY GROUP EXPIRED 2011-09-07 2016-12-31 - 11434 MILLPOND GREENS DRIVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2023-03-01 Lopez, Maria G -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 7808 Lake Champlain Ct, delray beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-10-19 7808 Lake Champlain Ct, delray beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 701 Brickell Avenue, # 2520, Miami, FL 33131-2835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State