Search icon

LOPESADELFIMALE LLC

Company Details

Entity Name: LOPESADELFIMALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000138227
FEI/EIN Number 99-0382428
Address: 104 CRANDON BLVD, #415, KEY BISCAYNE, FL 33149
Mail Address: P.O. BOX 490219, APT 426, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URDAPILLETA, DOLORES Agent 104 CRANDON BLVD, #415, KEY BISCAYNE, FL 33149

Manager

Name Role Address
LAVALLE COBO, JORGE ENRIQUE Manager 260 CRANDON BLVD, #C-42 KEY BISCAYNE, FL 33149
DE ALZAGA, RAQUEL Manager 260 CRANDON BLVD, #C-42 KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2017-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 104 CRANDON BLVD, #415, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2017-07-10 URDAPILLETA, DOLORES No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 104 CRANDON BLVD, #415, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2015-09-25 104 CRANDON BLVD, #415, KEY BISCAYNE, FL 33149 No data
LC AMENDMENT 2015-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
LC Amendment 2017-07-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-05
LC Amendment 2015-08-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State