Search icon

EDDIE LOPEZ TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: EDDIE LOPEZ TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDDIE LOPEZ TECHNOLOGIES, 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: 02 Jul 2009 (16 years ago)
Document Number: L09000064089
FEI/EIN Number 270622613

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

Mail Address: 251 Valencia Avenue, Coral Gables, FL, 33114, US
Address: 251 VALENCIA AVE, Coral Gables, FL, 33114, US
ZIP code: 33114
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EUDORO Managing Member 251 VALENCIA AVE, Coral Gables, FL, 33114
LOPEZ EMILIO Managing Member 251 VALENCIA AVE, Coral Gables, FL, 33114
LOPEZ EMILIO Agent 251 VALENCIA AVE, Coral Gables, FL, 33114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145572 FLOODS PREVENTION ACTIVE 2024-12-02 2029-12-31 - 8960 SW 228TH LANE, MIAMI, FL, 33190
G17000005373 SOP TECHNOLOGIES INTERNATIONAL ACTIVE 2017-01-15 2027-12-31 - 251 VALENCIA AVE, # 143501, CORAL GABLES, FL, 33114
G15000051253 STOP OCEAN POLLUTION EXPIRED 2015-05-26 2020-12-31 - 10875 SW 112 AVE #211, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 10875 SW 112 AVENUE, SUITE 211, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-03-12 10875 SW 112 AVENUE, SUITE 211, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-01-10 LOPEZ, EMILIO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 10875 SW 112 AVE, 211, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000046321 (No Image Available) ACTIVE 1000001026274 DADE 2025-01-15 2045-01-22 $ 18,002.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000046321 ACTIVE 1000001026274 DADE 2025-01-15 2045-01-22 $ 18,002.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018417309 2020-05-01 0455 PPP 1801 CORAL WAY SUITE 315, MIAMI, FL, 33145
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12190
Loan Approval Amount (current) 12190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12358.32
Forgiveness Paid Date 2021-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State