Entity Name: | INVERSIONES LOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES LOP, 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: | 20 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000120415 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH ST., 1106, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7TH ST., 1106, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE | Managing Member | 175 SW 7TH ST. #1106, MIAMI, FL, 33130 |
FREITES REINA | Manager | 175 SW 7TH ST. #1106, MIAMI, FL, 33130 |
LOPEZ GUSTAVO A | Manager | 175 SW 7TH ST. #1106, MIAMI, FL, 33130 |
LOPEZ ANDREA C | Manager | 175 SW 7TH ST. #1106, MIAMI, FL, 33130 |
477 INTERNATIONAL MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 175 SW 7TH ST., 1106, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 175 SW 7TH ST., 1106, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 175 SW 7TH ST., 1106, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | 477 INTERNATIONAL MANAGEMENT LLC | - |
LC NAME CHANGE | 2013-03-25 | INVERSIONES LOP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State