Search icon

LOPEZ BLOCK CORP. - Florida Company Profile

Company Details

Entity Name: LOPEZ BLOCK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ BLOCK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Aug 2009 (16 years ago)
Document Number: P07000104097
FEI/EIN Number 261100099

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

Mail Address: 312A SW 12 AVENUE, MIAMI, FL, 33130, US
Address: C/O 312A SW 12 AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALVARO President 312A SW 12 AVENUE, MIAMI, FL, 33130
LOPEZ ALVARO Secretary 312A SW 12 AVENUE, MIAMI, FL, 33130
LOPEZ ALVARO Treasurer 312A SW 12 AVENUE, MIAMI, FL, 33130
LOPEZ ALVARO Director 312A SW 12 AVENUE, MIAMI, FL, 33130
LOPEZ ALVARO Agent C/O 312A SW 12 AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 C/O 312A SW 12 AVENUE, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 C/O 312A SW 12 AVENUE, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 C/O 312A SW 12 AVENUE, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-11-16 LOPEZ BLOCK CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State