Search icon

KATIE LOPEZ PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: KATIE LOPEZ PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATIE LOPEZ PHOTOGRAPHY, 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: L11000021885
FEI/EIN Number 27-5065728

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

Address: 1910 SW 5th Ave, Miami, FL, 33129, US
Mail Address: 1910 SW 5th Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOKHER CLARA Managing Member 1910 SW 5th Ave, Miami, FL, 33129
LOPEZ JESUS Managing Member 1910 SW 5th Ave, Miami, FL, 33129
MOKHER CLARA Agent 1910 SW 5th Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 1910 SW 5th Ave, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-02-14 1910 SW 5th Ave, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1910 SW 5th Ave, Miami, FL 33129 -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 MOKHER, CLARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815578305 2021-01-28 0455 PPS 1910 SW 5th Ave, Miami, FL, 33129-1305
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1305
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3899.86
Forgiveness Paid Date 2021-09-21
6862637410 2020-05-15 0455 PPP 1910 sw 5th avenue, Miami, FL, 33129
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3910.52
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State