Search icon

MARI C LOPEZ CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MARI C LOPEZ CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARI C LOPEZ CONSULTING 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 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000087931
FEI/EIN Number 452918487

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

Address: 647 Catalonia Ave, Coral Gables, FL, 33134, US
Mail Address: 647 Catalonia Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARI C Prin 647 Catalonia Ave, Coral Gables, FL, 33134
LOPEZ MARI C Agent 647 Catalonia Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097802 MCL CONSULTING EXPIRED 2011-10-04 2016-12-31 - 6675 SW 55TH LANE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 647 Catalonia Ave, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-07 647 Catalonia Ave, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 647 Catalonia Ave, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State