Search icon

LOPEZ & MOTTO SERVICES LLC

Company Details

Entity Name: LOPEZ & MOTTO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2015 (10 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L15000033703
FEI/EIN Number 47-3232194
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

Agent

Name Role Address
LOPEZ MIGUEL A Agent 4400 NW 79TH AVE, DORAL, FL, 33166

Authorized Member

Name Role Address
LOPEZ MIGUEL A Authorized Member 4400 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
LC AMENDMENT AND NAME CHANGE 2023-09-25 LOPEZ & MOTTO SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 4400 NW 79TH AVE, APT 511, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 LOPEZ , MIGUEL A No data
LC AMENDMENT 2015-02-26 No data No data

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: 01 Feb 2025

Sources: Florida Department of State