Search icon

JUAN JOSE LOPEZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-252

Parties

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)

Documents

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