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 |
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 |
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. | - |
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