Search icon

M&A LOPEZ INC. - Florida Company Profile

Company Details

Entity Name: M&A LOPEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&A LOPEZ 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: 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000079210
FEI/EIN Number 46-3750285

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

Address: 5446 N University Dr, Lauderhill, FL, 33351, US
Mail Address: 5446 N. University Dr., Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARVIN President 5702 Mulberry dr., Tamarac, FL, 33319
LOPEZ MARVIN Director 5702 Mulberry dr., Tamarac, FL, 33319
LOPEZ MARVIN Treasurer 5702 Mulberry Dr., Tamarac, FL, 33319
LOPEZ MARVIN Secretary 5702 Mulberry Dr., Tamarac, FL, 33319
Lopez Marvin I Agent 5446 N University Dr, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097803 STILO BARBERSHOP EXPIRED 2013-10-03 2018-12-31 - 10680 W. SAMPLE ROAD, CORRAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-05-01 5446 N University Dr, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5446 N University Dr, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Lopez, Marvin I -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5446 N University Dr, Lauderhill, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State