Search icon

LOPEZ MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ MANAGEMENT, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P04000012272
FEI/EIN Number 200618700

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

Address: 13831 SW 59 STREET, 200, MIAMI, FL, 33183, US
Mail Address: 13831 SW 59 STREET, 200, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ESTHER President 13831 SW 59 STREET, MIAMI, FL, 33183
LOPEZ ESTHER Director 13831 SW 59 STREET, MIAMI, FL, 33183
LOPEZ ANTHONY Vice President 13831 SW 59 STREET, MIAMI, FL, 33183
LOPEZ ESTHER Agent 13831 SW 59 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF MAILING ADDRESS 2016-04-29 13831 SW 59 STREET, 200, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 13831 SW 59 STREET, 200, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 13831 SW 59 STREET, 200, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State