Entity Name: | J.A LOPEZ AUTO IMPORT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 31 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (4 years ago) |
Document Number: | L15000131339 |
FEI/EIN Number | 47-4707070 |
Address: | 2079 NW 141 ST ST, OPALOCKA, FL 33054 |
Mail Address: | 3800 NW 183RD ST, APT 107, MIAMI GARDENS, FL 33055 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, JUAN A | Agent | 2079 NW 141 ST ST, OPALOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
LOPEZ, JUAN A | Manager | 3800 NW 183RD ST, APT 107 MIAMI GARDENS, FL 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 2079 NW 141 ST ST, OPALOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 2079 NW 141 ST ST, OPALOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2079 NW 141 ST ST, OPALOCKA, FL 33054 | No data |
REINSTATEMENT | 2020-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | LOPEZ, JUAN A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000759272 | TERMINATED | 1000000846110 | ORANGE | 2019-11-08 | 2039-11-20 | $ 4,884.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000045730 | TERMINATED | 1000000808988 | ORANGE | 2019-01-08 | 2039-01-16 | $ 9,702.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State