Entity Name: | LOPEZ TIRE & AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOPEZ TIRE & AUTO REPAIR, INC. 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: | 17 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | P08000039334 |
FEI/EIN Number |
262463794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12266 SW 117TH CT., MIAMI, FL, 33186 |
Mail Address: | 12266 SW 117TH CT., MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ HERMES | President | 12266 SW 117TH CT., MIAMI, FL, 33186 |
MARTINEZ ROSSY | Vice President | 12266 SW 117TH CT., MIAMI, FL, 33186 |
MARTINEZ HERMES | Agent | 12266 SW 117TH CT., MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000040102 | GENEVA MOTOR CENTER | ACTIVE | 2023-03-28 | 2028-12-31 | - | 12266 SW 117TH CT, MIAMI, FL, 33186 |
G20000005682 | GENEVA MOTORS CENTER | ACTIVE | 2020-01-13 | 2025-12-31 | - | 12266 SW 117TH CT, MIAMI, FL, 33186 |
G19000021987 | GENEVA MOTORS CENTER | EXPIRED | 2019-02-13 | 2024-12-31 | - | 12266 SW 117CT, MIAMI, FL, 33186 |
G12000085516 | A ACTION TRANSMISSION | EXPIRED | 2012-08-30 | 2017-12-31 | - | 12270 SW 117 CT, MIAMI, FL, 33186, US |
G11000068424 | A ACTION TRANSMISSION AND AUTO REPAIRS MOTORS | EXPIRED | 2011-07-08 | 2016-12-31 | - | 12266 SW 117TH CT, MIAMI, FL, 33186 |
G08119900007 | GENEVA MOTORS CENTER | EXPIRED | 2008-04-28 | 2013-12-31 | - | 12266 SW 117TH CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | MARTINEZ, HERMES | - |
REINSTATEMENT | 2017-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
REINSTATEMENT | 2024-11-19 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-11-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-03-06 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State