Search icon

SONIA LOPEZ LLC - Florida Company Profile

Company Details

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

SONIA 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: 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: 01 Aug 2023 (2 years ago)
Document Number: L23000361373
FEI/EIN Number 93-2700394

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

Address: 3046 Camino Real Drive South, Kissimmee, FL, 34744, US
Mail Address: 3046 Camino Real Drive South, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Sonia Authorized Member 3046 Camino Real Drive South, Kissimmee, FL, 34744
LOPEZ SONIA Agent 3046 CAMINO REAL DRIVE SOUTH, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3046 Camino Real Drive South, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-04-25 3046 Camino Real Drive South, Kissimmee, FL 34744 -

Court Cases

Title Case Number Docket Date Status
UNIVERSITY OF MIAMI, etc. et al., VS JORGE LOPEZ & SONIA LOPEZ, etc., et al., 3D2013-2116 2013-08-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-23367

Parties

Name UNIVERSITY OF MIAMI
Role Appellant
Status Active
Representations Marc J. Schleier
Name JORGE LOPEZ
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, HENRY SALAS, JAMES J. ALLEN
Name SONIA LOPEZ LLC
Role Appellee
Status Active
Representations HENRY SALAS, EDWARD R. BLUMBERG
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-13
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ After oral argument, it is ordered the consolidated petition for writ of certiorari is hereby dismissed.
Docket Date 2013-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Edward R. Blumberg AA James J. Allen 317861
Docket Date 2013-10-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ JU Hon. Ronald C. Dresnick AE Miami-Dade Clerk AE Marc J. Schleier 0389064 AE Christopher Edson Knight 607363 AE Nina Conte 58415 AE Henry Salas 815268 AE Richard G. Daniels 236896 AE Edward R. Blumberg AA James J. Allen 317861 AE Edward R. Blumberg AE Richard G. Daniels 236896 AE Henry Salas 815268 AE Nina Conte 58415 AE Christopher Edson Knight 607363 AE Marc J. Schleier 0389064 AE Miami-Dade Clerk JU Hon. Ronald C. Dresnick AE Miami-Dade Clerk AE Marc J. Schleier 0389064 AE Christopher Edson Knight 607363 AE Nina Conte 58415 AE Henry Salas 815268 AE Richard G. Daniels 236896 AE Edward R. Blumberg AA James J. Allen 317861
Docket Date 2013-10-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA James J. Allen 317861
Docket Date 2013-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon motion of petitioners University of Miami d/b/a University of Miami School of Medicine and Robert J. Myerburg, M.D., it is ordered that the above referenced petitions are hereby consolidated for all purposes under case no. 3D13-2120. Respondents are ordered to file a response within twenty (20) days of the date of this order to the consolidated petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-08-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of University of Miami
Docket Date 2013-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-16
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of University of Miami
Docket Date 2013-08-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of University of Miami
Docket Date 2013-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
Florida Limited Liability 2023-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965508505 2021-02-22 0455 PPS 8869 NW 112th St, Hialeah, FL, 33018-4532
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3782
Loan Approval Amount (current) 3782
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4532
Project Congressional District FL-26
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3795.99
Forgiveness Paid Date 2021-07-08
4832408810 2021-04-16 0455 PPS 4808 Dunquin Pl N/A, Tampa, FL, 33610-9119
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) 9087
Loan Approval Amount (current) 9087
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 Tampa, HILLSBOROUGH, FL, 33610-9119
Project Congressional District FL-15
Number of Employees 1
NAICS code 531390
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 9124.84
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State