Search icon

LOPEZ REPAIR SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: LOPEZ REPAIR SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ REPAIR SERVICES, CORP. 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 Nov 2004 (20 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P04000154026
FEI/EIN Number 201856065

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

Address: 13773 SW 154 ST, MIAMI, FL, 33177
Mail Address: 13773 SW 154 ST, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS G President 13773 SW 154 ST, MIAMI, FL, 33177
LOPEZ LUIS G Agent 13773 SW 154 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 13773 SW 154 ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2007-07-02 13773 SW 154 ST, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 13773 SW 154 ST, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080860 TERMINATED 1000000568540 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001150177 ACTIVE 1000000436382 MIAMI-DADE 2013-06-20 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000837535 ACTIVE 1000000337460 MIAMI-DADE 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000405618 ACTIVE 1000000220866 DADE 2011-06-21 2031-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327887801 2020-05-26 0455 PPP 13773 sw 154 st, miami, FL, 33177
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53333
Loan Approval Amount (current) 53333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33177-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State