Search icon

LOPEZ PRADO PAINTING SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: LOPEZ PRADO PAINTING SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ PRADO PAINTING SOLUTIONS CORP 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: 15 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: P15000052493
FEI/EIN Number 47-4341588

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

Address: 965 SW 147 CT, MIAMI, FL, 33194, US
Mail Address: 965 SW 147 CT, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PRADO CALIXTO President 965 SW 147 CT, MIAMI, FL, 33194
LOPEZ PRADO EDUARDO Secretary 13231 SW 17TH LN #3, MIAMI, FL, 33175
LOPEZ PRADO CALIXTO Agent 965 SW 147 CT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-08 - -
AMENDMENT 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 13135 SW 11TH LANE CIR, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2025-01-30 LOPEZ MANGANO, YENNY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 13135 SW 11TH LANE CIR, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2025-01-30 13135 SW 11TH LANE CIR, MIAMI, FL 33184 -
AMENDMENT 2020-03-03 - -

Documents

Name Date
Amendment 2025-01-30
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-23
Amendment 2020-03-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State