Entity Name: | LOPEZ TIRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOPEZ TIRES, 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: |
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: | 30 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | P11000060704 |
FEI/EIN Number |
454470101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14122 SW 142 AVENUE, MIAMI, FL, 33186 |
Mail Address: | 14122 SW 142 AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loynaz Claudia | President | 14122 SW 142 AVENUE, MIAMI, FL, 33186 |
Loynaz Claudia | Director | 14122 SW 142 AVENUE, MIAMI, FL, 33186 |
ACOSTA LOPEZ IDALBERTO | President | 14122 SW 142ND AVE, MIAMI, FL, 33186 |
ACOSTA LOPEZ IDALBERTO | Director | 14122 SW 142ND AVE, MIAMI, FL, 33186 |
ACOSTA LOPEZ IDALBERTO | Agent | 14122 SW 142 AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | ACOSTA LOPEZ, IDALBERTO | - |
REINSTATEMENT | 2024-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-13 |
REINSTATEMENT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-15 |
AMENDED ANNUAL REPORT | 2021-06-11 |
AMENDED ANNUAL REPORT | 2021-05-13 |
REINSTATEMENT | 2021-02-04 |
REINSTATEMENT | 2019-09-25 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State