Entity Name: | NELINDA LOPEZ D.C. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NELINDA LOPEZ D.C. P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000000626 |
FEI/EIN Number |
263985398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6030 Hollywood Blvd., Hollywood, FL, 33024, US |
Mail Address: | 3300 NW 72nd Terrace, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ NELINDA | President | 3300 NW 72 TERR., HOLLYWOOD, FL, 33024 |
AMIR O M | Agent | 270 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 6030 Hollywood Blvd., #250, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 6030 Hollywood Blvd., #250, Hollywood, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 270 SW NATURA AVENUE, DEERFIELD BEACH, FL 33441 | - |
AMENDMENT | 2010-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State