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 |
Name | Role | Address |
---|---|---|
OSCAR GARCIA-LOPEZ | Agent | 305 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GARCIA-LOPEZ OSCAR | President | 305 PONCE DE LEON BLVD, MIAMI, FL, 33134 |
Name | Role | Address |
---|---|---|
PEDRAZA RICARDO | Managing Member | 305 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
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 |
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 |
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