Search icon

LOPEZ & MOTTO SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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