Search icon

LOPEZ SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ SERVICES, 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000083180
FEI/EIN Number 651041448

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

Address: 641 NW 12TH AVE, MIAMI, FL, 33136
Mail Address: 641 NW 12TH AVE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALBERTO President 5551 NW 113RD PL, MIAMI, FL, 33178
LOPEZ ALBERTO Director 5551 NW 113RD PL, MIAMI, FL, 33178
MARQUEZ BETTY Vice President 5551 NW 113RD PL, MIAMI, FL, 33178
MARQUEZ BETTY Treasurer 5551 NW 113RD PL, MIAMI, FL, 33178
MARQUEZ BETTY Director 5551 NW 113RD PL, MIAMI, FL, 33178
LUX DOUGLAS STEVEN Agent 1699 CORAL WAY SUITE 508, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 641 NW 12TH AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2003-05-01 641 NW 12TH AVE, MIAMI, FL 33136 -
AMENDMENT 2001-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-21
Amendment 2001-08-13
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State