Entity Name: | LOPEZ LEGAL GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000010445 |
FEI/EIN Number | 46-4713572 |
Address: | 6175 N.W. 153 ST., 400, MIAMI LAKES, FL, 33014 |
Mail Address: | 6175 N.W. 153 ST., 400, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERNER DONALD R | Agent | 6175 N.W. 153 ST.#400, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
LOPEZ ANETT | President | 6175 NW 153 ST #400, MIAMI, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | KERNER, DONALD R | No data |
AMENDMENT | 2014-04-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 6175 N.W. 153 ST.#400, MIAMI, FL 33014 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000067181 | ACTIVE | 1000000772449 | DADE | 2018-02-12 | 2028-02-14 | $ 618.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
Amendment | 2014-04-23 |
Domestic Profit | 2014-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State