Search icon

PETER M. LOPEZ, P.A.

Company Details

Entity Name: PETER M. LOPEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2001 (24 years ago)
Document Number: P01000042984
FEI/EIN Number 651099402
Address: 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028
Mail Address: 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PETER M. LOPEZ, P.A. Agent

President

Name Role Address
LOPEZ PETER M President 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
LOPEZ PETER M Vice President 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
LOPEZ PETER M Secretary 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
LOPEZ PETER M Treasurer 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028

Director

Name Role Address
LOPEZ PETER M Director 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 Peter M. Lopez, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2007-02-22 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 1911 NW 150 AVENUE, SUITE 201, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State