Search icon

CHRISTY LOPEZ, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTY LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTY 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000003357
Address: 6520 W 14 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 6520 W 14 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHRISTY President 6520 W 14 AVENUE, HIALEAH, FL, 33012
LOPEZ CHRISTY Agent 6520 W 14 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Dakota Smith, Appellant(s), v. Tim Holst, et al., Appellee(s). 3D2025-0003 2025-01-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-11238-CA-01

Parties

Name DAKOTA SMITH LLC
Role Appellant
Status Active
Representations Anthony Christopher Robinson
Name Tim Holst
Role Appellee
Status Active
Name Charan Chadha
Role Appellee
Status Active
Name Lauren Poole
Role Appellee
Status Active
Name Kleber Palacios
Role Appellee
Status Active
Name Randy Healer
Role Appellee
Status Active
Name CHRISTY LOPEZ, INC.
Role Appellee
Status Active
Name Scott Theaman
Role Appellee
Status Active
Name PRACTICE GROWTH PARTNERS, LLC
Role Appellee
Status Active
Name BRM INDUSTRIES, LLC
Role Appellee
Status Active
Name The Vendor Auditing Group, Inc.
Role Appellee
Status Active
Name Peoples Equity Investment
Role Appellee
Status Active
Name Skyhigh Technologies, Inc.
Role Appellee
Status Active
Name UNITED VENTURES, INC.
Role Appellee
Status Active
Name DNA Refined, LLC
Role Appellee
Status Active
Name Simon George Outhwaite
Role Appellee
Status Active
Name Michelle Tran
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2025.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Dakota Smith
View View File

Documents

Name Date
Domestic Profit 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787188308 2021-01-28 0491 PPS 9119 SW 52nd Ave Ste C101, Gainesville, FL, 32608-3075
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22262
Loan Approval Amount (current) 22262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-3075
Project Congressional District FL-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22473.64
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State