Search icon

LOPEZ & SON, CORP. - Florida Company Profile

Company Details

Entity Name: LOPEZ & SON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ & SON, CORP. 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: 23 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P09000102402
FEI/EIN Number 271549884

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

Address: 489 E. Okeechobee Rd., Hialeah, FL, 33010, US
Mail Address: 489 E. Okeechobee Rd., Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EUSEBIO S Director 4838 NW 27th Ave., MIAMI, FL, 33142
Palma Armando President 489 E. Okeechobee Rd., Hialeah, FL, 33010
Palma Armando Agent 489 E. Okeechobee Rd., Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 489 E. Okeechobee Rd., Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-03-29 489 E. Okeechobee Rd., Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Palma, Armando -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 489 E. Okeechobee Rd., Hialeah, FL 33010 -
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State