Search icon

GARCIA-LOPEZ ATELIER, INC.

Company Details

Entity Name: GARCIA-LOPEZ ATELIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: P08000012059
FEI/EIN Number 261896772
Address: 305 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US
Mail Address: 305 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSCAR GARCIA-LOPEZ Agent 305 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
GARCIA-LOPEZ OSCAR President 305 PONCE DE LEON BLVD, MIAMI, FL, 33134

Managing Member

Name Role Address
PEDRAZA RICARDO Managing Member 305 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105698 OSCAR LOPEZ ACTIVE 2014-10-18 2029-12-31 No data 305 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
G08213900292 OZCAR G. ROSITA HURTADO EXPIRED 2008-07-31 2013-12-31 No data 510 NE 155 TERR, MIAMI, FL, 33162
G08207900127 IMPERIO ATELIER ACTIVE 2008-07-25 2028-12-31 No data 305 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 305 Ponce de Leon Blvd, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2011-04-07 OSCAR, GARCIA-LOPEZ No data
AMENDMENT 2009-11-20 No data No data
AMENDMENT AND NAME CHANGE 2009-11-20 GARCIA-LOPEZ ATELIER, INC. No data
CHANGE OF MAILING ADDRESS 2009-04-21 305 Ponce de Leon Blvd, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 305 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State