Search icon

LOPEZ AND CHELAS INVESTMENT LLC. - Florida Company Profile

Company Details

Entity Name: LOPEZ AND CHELAS INVESTMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ AND CHELAS INVESTMENT 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: 03 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2020 (5 years ago)
Document Number: L15000186376
FEI/EIN Number 47-5499403

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

Address: 5510 NW 35 COURT, MIAMI, FL, 33142, US
Mail Address: 5510 NW 35 COURT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARICELA S President 5510 NW 35 COURT, MIAMI, FL, 33142
LOPEZ MARICELA S Manager 5510 NW 35 COURT, MIAMI, FL, 33142
LOPEZ JOSEPH E President 5510 NW 35 COURT, MIAMI, FL, 33142
SUAREZ LOPEZ MARICELA Agent 5510 NW 35 COURT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 5510 NW 35 COURT, MIAMI, FL 33142 -
REINSTATEMENT 2020-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 5510 NW 35 COURT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-05-02 5510 NW 35 COURT, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-05-02 SUAREZ LOPEZ, MARICELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-05-02
REINSTATEMENT 2018-01-24
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State