Search icon

LOPEZ CARLA G, P.A. - Florida Company Profile

Company Details

Entity Name: LOPEZ CARLA G, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ CARLA G, P.A. 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: 07 Apr 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: P11000034369
FEI/EIN Number 451557210

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

Address: 9499 Collins Ave, Surfside, FL, 33154, US
Mail Address: C/O Management LLC, P.O. Box 490975, Key Biscayne, FL, 33149, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARLA G President 9499 Collins Ave, Surfside, FL, 33154
LOPEZ CARLA G Secretary 9499 Collins Ave, Surfside, FL, 33154
LOPEZ CARLA G Agent 9499 Collins, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-07-18 LOPEZ CARLA G, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 9499 Collins Ave, 411, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2015-03-05 9499 Collins Ave, 411, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 9499 Collins, 411, Surfside, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
Amendment and Name Change 2016-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State