Search icon

LOPEZ EXPORT USED AUTO PARTS INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ EXPORT USED AUTO PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ EXPORT USED AUTO PARTS 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: 21 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P15000045879
FEI/EIN Number 86-1208922

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

Address: 17920 NW 47 AVE, MIAMI GARDENS, FL, 33055, US
Mail Address: 17920 NW 47 AVE, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SERGIO D President 17920 NW 47 AVE, MIAMI GARDENS, FL, 33055
LOPEZ SERGIO D Agent 17920 NW 47 AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 17920 NW 47 AVE, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2022-04-26 17920 NW 47 AVE, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 17920 NW 47 AVE, MIAMI GARDENS, FL 33055 -
NAME CHANGE AMENDMENT 2019-06-03 LOPEZ EXPORT USED AUTO PARTS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
Name Change 2019-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State