Search icon

LOPEZ CAR DEALER LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ CAR DEALER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ CAR DEALER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2020 (5 years ago)
Document Number: L15000068090
FEI/EIN Number 47-3845984

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14124 SW 142ND AVENUE, MIAMI, FL, 33186, US
Mail Address: 14124 SW 142ND AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LOPEZ IDALBERTO President 14124 SW 142ND AVENUE, MIAMI, FL, 33186
ACOSTA LOPEZ IDALBERTO Director 14124 SW 142ND AVENUE, MIAMI, FL, 33186
LOYNAZ CLAUDIA President 14124 SW 142ND AVENUE, MIAMI, FL, 33186
LOYNAZ CLAUDIA Director 14124 SW 142ND AVENUE, MIAMI, FL, 33186
ACOSTA LOPEZ IDALBERTO Agent 14124 SW 142ND AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048052 LOPEZ CAR DEALER EXPIRED 2015-05-14 2020-12-31 - 14124 SW 142ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 ACOSTA LOPEZ, IDALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 14124 SW 142ND AVE., MIAMI, FL 33186 -
REINSTATEMENT 2020-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000420552 ACTIVE 1000001001605 DADE 2024-07-01 2044-07-03 $ 6,358.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000397832 ACTIVE 1000000869312 DADE 2020-12-07 2040-12-09 $ 28,573.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000609693 TERMINATED 1000000794995 DADE 2018-08-24 2038-08-29 $ 3,576.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-04
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-05-12
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2021-02-26

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94173.00
Total Face Value Of Loan:
94173.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94173
Current Approval Amount:
94173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95171.49

Date of last update: 01 May 2025

Sources: Florida Department of State