Search icon

MOURA & LOPES LLC - Florida Company Profile

Company Details

Entity Name: MOURA & LOPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOURA & LOPES 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: 18 May 2018 (7 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L18000125622
FEI/EIN Number 37-1900363

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

Mail Address: 3241 WISH AVENUE, KISSIMMEE, FL, 34747, US
Address: 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIMA LOPES EDSON Authorized Member RUA DR MAURO SAMPAIO, 4.101, CASA 800, JUAZEIRO DO NORTE, CE, 63040620
MOURA DE ARAUJO RENATA KELLY Authorized Member RUA DR MAURO SAMPAIO, 4.101, CASA 800, JUAZEIRO DO NORTE, CE, 63040620
DOMINIUM CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 DOMINIUM CONSULTING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL 32835 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 6965 PIAZZA GRANDE AVE, SUITE 206, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-06-20 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL 32835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-10-30
Florida Limited Liability 2018-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State