Search icon

J.M. LOPEZ WEALTH ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: J.M. LOPEZ WEALTH ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. LOPEZ WEALTH ADVISORS, 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: 26 Jun 2008 (17 years ago)
Document Number: P08000061849
FEI/EIN Number 262881957

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

Address: 6415 Lake Worth Road, Suite 106, Greenacres, FL, 33463, US
Mail Address: 6415 Lake Worth Road, Suite 106, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE M President 1210 READING TERRACE, WELLINGTON, FL, 33414
LOPEZ JOSE M Agent 6415 Lake Worth Drive, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 6415 Lake Worth Drive, Suite 106, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-10-17 6415 Lake Worth Road, Suite 106, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 6415 Lake Worth Road, Suite 106, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2010-04-14 LOPEZ, JOSE M -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822048400 2021-02-14 0455 PPS 12177 Ken Adams Way Ste 157, Wellington, FL, 33414-3193
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28529
Loan Approval Amount (current) 23205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-3193
Project Congressional District FL-22
Number of Employees 2
NAICS code 523120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23555.3
Forgiveness Paid Date 2022-09-01

Date of last update: 03 May 2025

Sources: Florida Department of State