Search icon

LOPEZ, LEVI & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ, LEVI & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ, LEVI & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L75155
FEI/EIN Number 650177992

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

Address: 815 NW 57TH AVE, STE 125, MIAMI, FL, 33126
Mail Address: 815 NW 57TH AVE, STE 125, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI RAIMUNDO LL Director 815 NW 57TH AVE #125, MIAMI, FL, 33126
SPENCER THOMAS E Agent 801 BRICKELL AVENUE #1901, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 815 NW 57TH AVE, STE 125, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1999-03-12 815 NW 57TH AVE, STE 125, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1998-04-28 SPENCER, THOMAS ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 801 BRICKELL AVENUE #1901, MIAMI, FL 33131 -

Documents

Name Date
Off/Dir Resignation 2009-09-23
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State