Search icon

LAZARO LOPEZ CORP - Florida Company Profile

Company Details

Entity Name: LAZARO LOPEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARO LOPEZ 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: 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: 02 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000042122
FEI/EIN Number 452050148

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

Address: 11370 SW 57 STREET, MIAMI, FL, 33173
Mail Address: 11370 SW 57 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LAZARO A President 11370 SW 57 STREET, MIAMI, FL, 33173
RODRIGUEZ CUE TANIA Vice President 11370 SW 57 STREET, MIAMI, FL, 33173
LOPEZ LAZARO A Agent 11370 SW 57 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
Poinciana West 1A Condominium Association, Appellant(s), v. Aspen Specialty Insurance Company, et al., Appellee(s). 3D2023-1364 2023-07-28 Closed
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
15-16147

Parties

Name Poinciana West 1A Condominium Association
Role Appellant
Status Active
Representations Paul Brown Feltman
Name Aspen Specialty Insurance Company
Role Appellee
Status Active
Representations Jonathan Daniel Tobin, Patrick Edward Betar
Name GUERRA CLAIMS CONSULTANTS, INC.
Role Appellee
Status Active
Name John C. Guerra
Role Appellee
Status Active
Name LAZARO LOPEZ CORP
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Aspen Specialty Insurance Company's Motion for Conditional Appellate Fees and Costs, it is ordered that said Motion is conditionally granted and remanded, conditioned upon the validity and enforceability of Appellee's proposal for settlement. Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 Days to 6/10/24. (GRANTED)
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Answer brief
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 04/10/2024
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 45 days to 03/11/2024(GRANTED)
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/26/2024 (GRANTED)
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-11-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-11-28
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief -15 days to 11/27/2023 (GRANTED).
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/10/2023.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -IB- 30 days to 10/11/2023.
View View File
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-09-13
Type Response
Subtype Response
Description Response to Motion for Fees
On Behalf Of Aspen Specialty Insurance Company
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/11/2023
Docket Date 2023-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Poinciana West 1A Condominium Association
View View File
Docket Date 2023-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 7, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537828308 2021-01-25 0455 PPP 9837 NW 122nd Ter, Hialeah Gardens, FL, 33018-5913
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17832
Loan Approval Amount (current) 17832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-5913
Project Congressional District FL-26
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17965.37
Forgiveness Paid Date 2021-10-26
6172798302 2021-01-26 0455 PPP 4905 Town N Country Blvd, Tampa, FL, 33615-4640
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9025
Loan Approval Amount (current) 9025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4640
Project Congressional District FL-14
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9078.41
Forgiveness Paid Date 2021-09-08
8851638900 2021-05-12 0455 PPS 4905 Town N Country Blvd, Tampa, FL, 33615-4640
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12466
Loan Approval Amount (current) 12466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4640
Project Congressional District FL-14
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12556.72
Forgiveness Paid Date 2022-02-08
1642198705 2021-03-27 0455 PPP 3731 16th St W, Lehigh Acres, FL, 33971-5143
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-5143
Project Congressional District FL-17
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.27
Forgiveness Paid Date 2023-02-01
8754598910 2021-05-12 0455 PPP 660 E 8th Ct, Hialeah, FL, 33010-4620
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1416
Loan Approval Amount (current) 1416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4620
Project Congressional District FL-26
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7513497804 2020-06-03 0455 PPP 2374 SW 143RD PL, MIAMI, FL, 33175
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1613.85
Forgiveness Paid Date 2021-04-23
3997588909 2021-04-28 0455 PPP 15033 SW 142nd Ct, Miami, FL, 33186-5656
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5319
Loan Approval Amount (current) 5319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5656
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5339.4
Forgiveness Paid Date 2021-09-22
9014708905 2021-05-12 0455 PPP 5756 E 6th Ave, Hialeah, FL, 33013-1339
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1339
Project Congressional District FL-26
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9699398507 2021-03-12 0455 PPP 3206 Forest Hill Blvd Lot 115, Palm Springs, FL, 33406-5802
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5446
Loan Approval Amount (current) 5446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33406-5802
Project Congressional District FL-22
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5471.96
Forgiveness Paid Date 2021-09-14
8993508804 2021-04-23 0455 PPS 2374 SW 143rd Pl, Miami, FL, 33175-8037
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-8037
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1622.49
Forgiveness Paid Date 2022-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State