Entity Name: | LOPEZ RILEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOPEZ RILEY, 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: | 06 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000005008 |
FEI/EIN Number |
331080804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7639 NW 114 Path, MIAMI, FL, 33178, US |
Mail Address: | 7639 NW 114 Path, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LUIS F | President | 7639 NW 114 Path, MIAMI, FL, 33178 |
LOPEZ LUIS F | Treasurer | 7639 NW 114 Path, MIAMI, FL, 33178 |
LOPEZ LUIS F | Secretary | 7639 NW 114 Path, MIAMI, FL, 33178 |
LOPEZ LUIS F | Agent | 7639 NW 114 Path, Miami, FL, 33178 |
LOPEZ LUIS F | Vice President | 7639 NW 114 Path, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005431 | SPRAY CHROME ON ANYTHING | EXPIRED | 2010-01-18 | 2015-12-31 | - | 3000 RAVENSWOOD RD, SUITE 1, DANIA BEACH, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 7639 NW 114 Path, Miami, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 7639 NW 114 Path, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 7639 NW 114 Path, MIAMI, FL 33178 | - |
REINSTATEMENT | 2012-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2011-01-27 | LOPEZ RILEY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-01-13 | LOPEZ, LUIS F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-16 |
REINSTATEMENT | 2012-03-14 |
Amendment and Name Change | 2011-01-27 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-01-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State