Entity Name: | JUAN JOSE LOPEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUAN JOSE LOPEZ, 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: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000063499 |
FEI/EIN Number |
562367421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SW 107TH AVE., 400, MIAMI, FL, 33174 |
Mail Address: | 400 SW 107TH AVE., 400, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ROBERTO A | President | 9581FONTAINEBLEAU BLVD, APT 309, MIAMI, FL, 33172 |
LOPEZ ROBERTO A | Director | 9581FONTAINEBLEAU BLVD, APT 309, MIAMI, FL, 33172 |
LOPEZ ROBERTO A | Agent | 9581 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-11 | 400 SW 107TH AVE., 400, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 400 SW 107TH AVE., 400, MIAMI, FL 33174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-12 | 9581 FONTAINEBLEAU BLVD, APT 309, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-12 | LOPEZ, ROBERTO A | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE STATE OF FLORIDA, DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES VS JUAN JOSE LOPEZ | 3D2015-2858 | 2015-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Department of Highway Safety and Motor Vehicles |
Role | Appellant |
Status | Active |
Name | JULIE L. JONES |
Role | Appellant |
Status | Active |
Representations | STEPHEN D. HURM, NATALIA COSTEA |
Name | JUAN JOSE LOPEZ, INC. |
Role | Appellee |
Status | Active |
Representations | JESUS NOVO |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. George A. Sarduy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-30 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2016-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | JUAN JOSE LOPEZ |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. WELLS, FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2015-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-12-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JULIE L. JONES |
Docket Date | 2015-12-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JULIE L. JONES |
Docket Date | 2015-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-03-11 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-04-23 |
Domestic Profit | 2003-06-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State