Search icon

MARTHA LOPEZ LLC - Florida Company Profile

Company Details

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

MARTHA LOPEZ 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: 27 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000199529
Address: 1010 BRICKELL AVE UNIT 3608, MIAMI, FL, 33131, US
Mail Address: 1010 BRICKELL AVE UNIT 3608, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NEIRA MARTHA L Manager 1010 BRICKELL AVE UNIT 3608, MIAMI, FL, 33131
LOPEZ DUQUE SANTIAGO Authorized Manager 1010 BRICKELL AVE UNIT 3608, MIAMI, FL, 33131
MARTHA L LOPEZ NEIRA Agent 1010 BRICKELL AVE UNIT 3608, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 1010 BRICKELL AVE UNIT 3608, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-07-05 1010 BRICKELL AVE UNIT 3608, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-07-05 MARTHA L LOPEZ NEIRA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 1010 BRICKELL AVE UNIT 3608, MIAMI, FL 33131 -

Documents

Name Date
LC Amendment 2022-07-05
Florida Limited Liability 2022-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751998710 2021-04-08 0455 PPP 11335 SW 45th St, Miami, FL, 33165-5541
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3608
Loan Approval Amount (current) 3608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-5541
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3626.68
Forgiveness Paid Date 2021-10-19
3210228402 2021-02-04 0455 PPP 310, LAKELAND, FL, 33803
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19175
Loan Approval Amount (current) 19175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19322.01
Forgiveness Paid Date 2021-11-15
9102298804 2021-04-23 0455 PPP 14330 SW 176th Ter, Miami, FL, 33177-2614
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-2614
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12551.04
Forgiveness Paid Date 2021-09-28
6727739002 2021-05-23 0455 PPS 3101 Fiona Ct, Lehigh Acres, FL, 33976-4092
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11592
Loan Approval Amount (current) 11592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4092
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7377978807 2021-04-21 0455 PPP 3101 Fiona Ct, Lehigh Acres, FL, 33976-4092
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11592
Loan Approval Amount (current) 11592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4092
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11631.38
Forgiveness Paid Date 2021-08-26
3150188803 2021-04-14 0455 PPP 6363 Royal Palm Beach Blvd, West Palm Beach, FL, 33412-1855
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-1855
Project Congressional District FL-21
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7630.82
Forgiveness Paid Date 2021-09-15
8920948610 2021-03-25 0455 PPP 9100 NW 183rd St, Hialeah, FL, 33018-6570
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5650
Loan Approval Amount (current) 5650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6570
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5730.8
Forgiveness Paid Date 2022-09-06
1811668804 2021-04-11 0455 PPP 3101 Fiona Ct N/A, Lehigh Acres, FL, 33976-4092
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4092
Project Congressional District FL-17
Number of Employees 1
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9665.08
Forgiveness Paid Date 2021-09-15
4952349000 2021-05-21 0455 PPS 31443 Chatterly Dr, Wesley Chapel, FL, 33543-6809
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11624
Loan Approval Amount (current) 11624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-6809
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11655.64
Forgiveness Paid Date 2021-09-27
8720738808 2021-04-22 0455 PPP 31443 Chatterly Dr, Wesley Chapel, FL, 33543-6809
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11624
Loan Approval Amount (current) 11624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-6809
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11668.88
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State