Entity Name: | LOPEZ & MOTTO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOPEZ & MOTTO SERVICES 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: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L15000033703 |
FEI/EIN Number |
47-3232194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4654 NW 97TH PL., DORAL, FL, 33178, US |
Mail Address: | 4654 NW 97TH PL., DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MIGUEL A | Authorized Member | 4400 NW 79TH AVE, DORAL, FL, 33166 |
LOPEZ MIGUEL A | Agent | 4400 NW 79TH AVE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2023-09-25 | LOPEZ & MOTTO SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 4400 NW 79TH AVE, APT 511, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | LOPEZ , MIGUEL A | - |
LC AMENDMENT | 2015-02-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000371441 | ACTIVE | 2023-028426-CA-01 | CIRCUIT COURT, MIAMI-DADE | 2024-05-31 | 2029-06-20 | $109,863.26 | BANKUNITED, N.A., 7765 NW 148 STREET, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
LC Amendment and Name Change | 2023-09-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-12-04 |
ANNUAL REPORT | 2017-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State