Search icon

GUSTAVO LOPEZ INC - Florida Company Profile

Company Details

Entity Name: GUSTAVO LOPEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO LOPEZ 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: 02 Dec 2015 (9 years ago)
Document Number: P15000097122
FEI/EIN Number APPLIED FOR

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

Address: 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL, 331414320, US
Mail Address: 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL, 331414320, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GUSTAVO President 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL, 33141320
LOPEZ GUSTAVO Agent 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL, 33141320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL 331414320 -
CHANGE OF MAILING ADDRESS 2021-04-22 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL 331414320 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1801 S TREASURE DR APT 218, NORTH BAY VILLAGE, FL 331414320 -

Court Cases

Title Case Number Docket Date Status
GUSTAVO LOPEZ VS CARLOS M. FLEITES, P.A. 3D2016-1199 2016-05-20 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
15-27126

Parties

Name GUSTAVO LOPEZ INC
Role Appellant
Status Active
Name CARLOS M. FLEITES P.A.
Role Appellee
Status Active
Representations ALEXANDER PASTUKH
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-06
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 Eleventh Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated May 20, 2016, and with the Florida Rules of Appellate Procedure. SUAREZ, C.J., and WELLS and SALTER, JJ., concur.
Docket Date 2016-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of GUSTAVO LOPEZ
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 30, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Domestic Profit 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025428802 2021-04-21 0455 PPP 1174 Wynnewood Dr, West Palm Beach, FL, 33417-5638
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7715
Loan Approval Amount (current) 7715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-5638
Project Congressional District FL-20
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State