Search icon

LOUISE R. LOPEZ, PSY.D., PA

Company Details

Entity Name: LOUISE R. LOPEZ, PSY.D., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2010 (15 years ago)
Document Number: P10000039388
FEI/EIN Number 272527037
Address: 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ LOUISE R Agent 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

President

Name Role Address
LOPEZ LOUISE R President 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Vice President

Name Role Address
LOPEZ LOUISE R Vice President 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
LOPEZ LOUISE R Secretary 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
LOPEZ LOUISE R Treasurer 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
LOPEZ LOUISE R Director 2881 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085474 VIVE LA VIE ACTIVE 2019-08-13 2029-12-31 No data 2881 E. OAKLAND PARK BLVD, STE 103, FORT LAUDERDALE, FL, 33306
G13000116907 VIVE LA VIE EXPIRED 2013-12-01 2018-12-31 No data 2881 EAST OAKLAND PARK BLVD, SUITE 1003, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 2881 E. Oakland Park Blvd, Suite 103, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2022-03-26 2881 E. Oakland Park Blvd, Suite 103, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 2881 E. Oakland Park Blvd, Suite 103, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State