Search icon

ISRAEL LOPEZ CORPORATION - Florida Company Profile

Company Details

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

ISRAEL 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000053275
FEI/EIN Number 200951855

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

Address: 18736 SW 100TH AVE, MIAMI, FL, 33157, US
Mail Address: 18736 SW 100TH AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ISRAEL P President 18736 SW 100 AVENUE, MIAMI, FL, 33157
LOPEZ ISRAEL P Agent 18736 SW 100TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 18736 SW 100TH AVE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 18736 SW 100TH AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2004-06-28 18736 SW 100TH AVE, MIAMI, FL 33157 -

Court Cases

Title Case Number Docket Date Status
ISRAEL LOPEZ VS STATE OF FLORIDA 2D2019-2521 2019-07-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-264

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-255

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-260

Parties

Name ISRAEL LOPEZ CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Pamela Cordova Papasov, A.A.G
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-23
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2020-01-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Kelly, and Sleet
Docket Date 2020-01-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINDINGS AND RECOMMENDATION
Docket Date 2019-11-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING HONORABLE MICHELLE D. SISCO AS COMMISSIONER
Docket Date 2019-11-14
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner ~ As a question of fact has been raised in this petition for belated appeal, this case is hereby referred to the Honorable Ronald Ficarrotta, Chief Judge, 13th Judicial Circuit, or such judge of that circuit that he appoints, who is hereby appointed commissioner of this court with directions to take testimony concerning petitioner's allegation that petitioner timely requested Attorney Bryant A. Sciven to file an appeal of the judgment and/or sentence entered on or about January 2, 2019, but no appeal was filed. If the Chief Judge appoints another judge as commissioner, he or she shall file a status report identifying the commissioner within 15 days of the date of this order. The Chief Judge shall not appoint as commissioner the judge who entered this judgment and/or sentence. By January 13, 2020, the commissioner shall file in this court a report of his or her findings and recommendations, along with a transcript of the hearing testimony. The commissioner may file in this court a request for a reasonable extension of time as circumstances dictate. The commissioner shall determine the necessity for appointing counsel to represent the petitioner at any scheduled hearings.The commissioner may view the petition, response, and any other filings related to this proceeding at https://eDCA.2dca.org/. If the commissioner is not registered for eDCA, he or she may do so by accessing https://edca.2dca.org/, clicking on the "Not Registered? Click here" link, and going through the registration procedure.
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-08
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-10-03
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ISRAEL LOPEZ
Docket Date 2019-08-20
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ Following issuance of this court's July 16, 2019, order, petitioner filed an amended petition for belated appeal under oath, but failed to specify the date or occasion of his request to counsel to file a notice of appeal from his judgment and sentence following his plea. Petitioner failed to include a certificate of service reflecting service on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Within 20 days petitioner shall supplement the petition, under oath, with a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. In addition, petitioner shall supplement the petition with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-08-15
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of ISRAEL LOPEZ
Docket Date 2019-08-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ISRAEL LOPEZ
Docket Date 2019-07-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ISRAEL LOPEZ
Docket Date 2019-07-16
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Petitioner's notice of appeal has been treated as a petition for belated appeal. Petitioner shall within 20 days supplement the petition, under oath, with a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. In addition, petitioner shall supplement the petition with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Based on the "Notice of Belated Appeal," this case shall proceed as a petition for belated appeal.
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISRAEL LOPEZ

Documents

Name Date
ANNUAL REPORT 2005-06-30
Reg. Agent Change 2004-07-19
Domestic Profit 2004-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347293375 0418600 2024-02-21 1926 WESTHILL DRIVE LOT 30B MCKENZIE RIDGE, PENSACOLA, FL, 32505
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-02-21
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2024-03-01
Current Penalty 2080.0
Initial Penalty 2765.0
Final Order 2024-03-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At 1926 Westhill Drive, Lot 30B McKenzie Ridge, Pensacola, Florida: On February 21, 2024, the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-03-01
Current Penalty 2080.0
Initial Penalty 4148.0
Final Order 2024-03-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 1926 Westhill Drive, Lot 30B McKenzie Ridge, Pensacola, Florida: On February 21, 2024, the employer allowed his employees to perform framing activities without fall protection exposing his employees to a fall hazard of 11 feet 8 inches to the ground below.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2024-03-01
Abatement Due Date 2024-03-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-03-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) At 1926 Westhill Drive, Lot 30B McKenzie Ridge, Pensacola, Florida: On or about February 21, 2024 and at times prior, the employer allowed his employees to perform framing activities without first ensuring his employees were trained on the hazards associated with falls to include but not limited to setting up and inspecting fall protection exposing his employees to a fall hazard of 11 feet 8 inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123978700 2021-03-30 0455 PPP 3133 SW 25th St, Miami, FL, 33133-2125
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9602
Loan Approval Amount (current) 9602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-2125
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9633.04
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State