Search icon

LOPEZ TIRES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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