Search icon

AGUSTIN LOPEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: AGUSTIN LOPEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUSTIN LOPEZ CORPORATION 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: 10 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000112175
FEI/EIN Number 200297260

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

Address: 6756 SW 25 STREET, MIAMI, FL, 33155
Mail Address: 63756 SW 25 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AGUSTIN President 6756 SW 25 STREET, MIAMI, FL, 33155
LOPEZ AGUSTIN Agent 6756 SW 25 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 6756 SW 25 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-02-13 6756 SW 25 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 6756 SW 25 STREET, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
AGUSTIN LOPEZ, VS IN RE: NORMA FELIPE, 3D2022-2104 2022-12-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1590

Parties

Name AGUSTIN LOPEZ CORPORATION
Role Appellant
Status Active
Representations ALEJANDRO VERA
Name IN RE: NORMA FELIPE
Role Appellee
Status Active
Representations JENNIE G. FARSHCHIAN, KEITH D. SILVERSTEIN, DIANA L. COLLAZOS, William H. Glasko, JOHN A. HADDY, III
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee’s Motion to Dismiss the appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of IN RE: NORMA FELIPE
Docket Date 2023-02-02
Type Order
Subtype Order
Description Appellant ordered to pay for record (OR35) ~ The record on appeal herein has not been transmitted to this Court for the reason, the Court is informed, that the clerk of the lower court has not been paid the required fee. It is therefore ordered that counsel for the appellant shall cause the record on appeal to be filed in this Court no later than ten (10) days from the date of this Order. Counsel for the appellant’s default shall result in the dismissal of this appeal.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLEE'S DIRECTIONS TO CLERK FORPREPARATION OF SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of IN RE: NORMA FELIPE
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of AGUSTIN LOPEZ
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AGUSTIN LOPEZ
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2022.
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of AGUSTIN LOPEZ
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-06
Domestic Profit 2003-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State