Entity Name: | LOUIS LOPEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOUIS LOPEZ, 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: |
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: | 09 Nov 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P09000092192 |
Address: | 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319 |
Mail Address: | 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LOUIS | President | 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319 |
LOPEZ LOUIS | Agent | 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIS LOPEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 4D2024-0456 | 2024-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOUIS LOPEZ, INC. |
Role | Appellant |
Status | Active |
Name | Okeechobee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-02-22 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted |
Docket Date | 2024-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained. |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County 572008CF000667 |
Parties
Name | LOUIS LOPEZ, INC. |
Role | Appellant |
Status | Active |
Representations | Melanie Lynn Casper, Public Defender-P.B., JAMES W. MCINTIRE, Office of Criminal Conflict - Palm Beach |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B., Melynda L. Melear |
Name | Hon. Sherwood Bauer, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-13 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ LUIS LOPEZ #H19101 |
Docket Date | 2014-08-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the appellant's pro se motion filed July 18, 2014, for extension is granted, and the time in which to file a motion for rehearing and for full written opinion is hereby extended fifteen (15) days from the date of the entry of this order. |
Docket Date | 2014-07-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2014-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the appellant's pro se motion filed June 26, 2014, for enlargement of time is granted, and the time in which to file a motion for rehearing and for full written opinion is hereby extended through and including July 11, 2014. |
Docket Date | 2014-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2014-06-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-01-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2014-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2014-01-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2013-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/10/14 |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2013-10-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Withdraw as counsel and app't PD ~ The motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is hereby withdrawn as counsel for appellant, Louis Lopez, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order. |
Docket Date | 2013-10-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15. |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2013-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES (e) |
Docket Date | 2013-08-29 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellant's motion filed August 26, 2013, for appoint of counsel is hereby determined to be moot. The Office of Criminal Conflict and Civil Regional Counsel have been appointed. |
Docket Date | 2013-08-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2013-08-14 |
Type | Order |
Subtype | Order |
Description | Notice of Appeal Treated as a Duplicate ~ ORDERED that the notice of appeal filed in the Circuit Court for Okeechobee, County on August 12, 2013, by appellant, is hereby treated as a duplicate to the notice of appeal filed on July 12, 2013, by the Office of Criminal Conflict. |
Docket Date | 2013-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BY PRO SE - TREATED AS A DUPLICATE NOA. |
Docket Date | 2013-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LOUIS LOPEZ |
Docket Date | 2013-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Name | Date |
---|---|
Domestic Profit | 2009-11-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7593588606 | 2021-03-24 | 0455 | PPP | 12065 SW 126th St, Miami, FL, 33186-5193 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State