Search icon

M&A LOPEZ INC.

Company Details

Entity Name: M&A LOPEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000079210
FEI/EIN Number 46-3750285
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

Agent

Name Role Address
Lopez Marvin I Agent 5446 N University Dr, Lauderhill, FL, 33351

President

Name Role Address
LOPEZ MARVIN President 5702 Mulberry dr., Tamarac, FL, 33319

Director

Name Role Address
LOPEZ MARVIN Director 5702 Mulberry dr., Tamarac, FL, 33319

Treasurer

Name Role Address
LOPEZ MARVIN Treasurer 5702 Mulberry Dr., Tamarac, FL, 33319

Secretary

Name Role Address
LOPEZ MARVIN Secretary 5702 Mulberry Dr., Tamarac, FL, 33319

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 No data 10680 W. SAMPLE ROAD, CORRAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-05-01 5446 N University Dr, Lauderhill, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5446 N University Dr, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Lopez, Marvin I No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5446 N University Dr, Lauderhill, FL 33351 No data

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 Feb 2025

Sources: Florida Department of State