Search icon

LOPEZ REMODELING & INSPECTIONS INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ REMODELING & INSPECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ REMODELING & INSPECTIONS 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: 18 Dec 2009 (15 years ago)
Document Number: P09000101461
FEI/EIN Number 271524652

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

Address: 19640 be aire dr, cutler bay, FL, 33189, US
Mail Address: 19640 bel aire dr, cutler bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ OSCAR L President 19640 bel aire dr, cutler bay, FL, 33189
LOPEZ OSCAR L Agent 19640 bel aire dr, cutler bay fl, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066518 RIO CABINETS EXPIRED 2014-06-26 2019-12-31 - 7020 WEST 3RD AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 19640 be aire dr, cutler bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2019-02-28 19640 be aire dr, cutler bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 19640 bel aire dr, cutler bay fl, FL 33189 -
REGISTERED AGENT NAME CHANGED 2011-03-24 LOPEZ, OSCAR L -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State