Search icon

LOPEZ & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ & COMPANY, 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: 04 Jun 2008 (17 years ago)
Document Number: P08000054822
FEI/EIN Number 352338867

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

Address: 11002 NW 59th Street, Doral, FL, 33178, US
Mail Address: 11002 NW 59th Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Jose E Chief Executive Officer 11002 NW 59th Street, Doral, FL, 33178
LOPEZ JOSE E Agent 11002 NW 59th Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002931 LOPCO AVIATION EXPIRED 2015-01-08 2020-12-31 - 10773 NW 58 STREET, SUITE 250, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 11002 NW 59th Street, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-24 11002 NW 59th Street, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 11002 NW 59th Street, Doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000334753 LAPSED 18-012496-CC-26 MIAMI-DADE COUNTY COURT 2019-05-13 2024-05-13 $13,466.55 MIQ GLOBAL, LLC D/B/A MIQ LOGISTICS, 11501 OUTLOOK ST, SUITE 500, OVERLAND PARK, KS 66211-1213
J13001018036 TERMINATED 1000000474585 MIAMI-DADE 2013-05-20 2033-05-29 $ 11,007.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State