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. |
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 |
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 |
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 |
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 | - |
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