Search icon

MARIA E. LOPEZ, INC

Company Details

Entity Name: MARIA E. LOPEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2014 (10 years ago)
Date of dissolution: 18 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: P14000068844
Address: 10832 N KENDALL DR # U-14, MIAMI, FL, 33186
Mail Address: 10832 N KENDALL DR # U-14, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARIA E Agent 10832 N KENDALL DR # U-14, MIAMI, FL, 33186

President

Name Role Address
LOPEZ MARIA E President 10832 N KENDALL DR # U-14, MIAMI, FL, 33186

Director

Name Role Address
LOPEZ MARIA E Director 10832 N KENDALL DR # U-14, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-18 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA ELENA LOPEZ, VS YALE MORTGAGE CORP., 3D2012-0689 2012-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-1209

Parties

Name MARIA E. LOPEZ, INC
Role Appellant
Status Active
Name YALE MORTGAGE CORP.
Role Appellee
Status Active
Representations WEITZ & SCHWARTZ, P.A.
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-04-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 15, 2012, and with the Florida Rules of Appellate Procedure.WELLS, C.J., and SHEPHERD and ROTHENBERG, JJ., concur.
Docket Date 2012-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2012-03-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA E. LOPEZ

Documents

Name Date
Domestic Profit 2014-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State