Search icon

MANUEL LOPEZ INC. - Florida Company Profile

Company Details

Entity Name: MANUEL LOPEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000015817
Address: 4720 OAKES ROAD, A, DAVIE, FL, 33314
Mail Address: 4720 OAKES ROAD, A, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MANUEL President 4720 OAKES ROAD, DAVIE, FL, 33314
MARTINEZ OSMANY Vice President 4720 OAKES ROAD, DAVIE, FL, 33314
LOPEZ MANUEL Agent 4720 OAKES ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
MANUEL LOPEZ, VS SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC., 3D2020-1442 2020-10-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3364

Parties

Name MANUEL LOPEZ INC.
Role Appellant
Status Active
Name SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEREMY A. KOSS, FRANK PEREZ-SIAM
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellee’s Motion to Dismiss the Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se request for extension of time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Order on appeal from 9/8/2020.PS MANUEL LOPEZ
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MANUEL LOPEZ VS THE STATE OF FLORIDA 3D2015-2742 2015-12-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-35620

Parties

Name MANUEL LOPEZ INC.
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-2960
On Behalf Of MANUEL LOPEZ
MANUEL LOPEZ, VS BANKUNITED, NA, 3D2013-0142 2013-01-15 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
12-17904

Parties

Name MANUEL LOPEZ INC.
Role Appellant
Status Active
Representations ODED CHAYOUN
Name BANKUNITED, N.A.
Role Appellee
Status Active
Representations GARY M. CARMAN, ELSA H. SHUM
Name HON. MARVIN H. GILLMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ to voluntarily dismiss appeal
On Behalf Of MANUEL LOPEZ
Docket Date 2013-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 3 copies / 0 envelopes
Docket Date 2013-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Appellant¿s motion to voluntarily dismiss appeal shall be treated as a notice of voluntary dismissal, and is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MANUEL LOPEZ
Docket Date 2013-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of MANUEL LOPEZ
Docket Date 2013-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL LOPEZ
Docket Date 2013-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724218905 2021-05-12 0455 PPP 20390 SW 119th Ave, Miami, FL, 33177-4506
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1946
Loan Approval Amount (current) 1946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-4506
Project Congressional District FL-28
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8555709006 2021-05-27 0455 PPP 8731 Caribbean Blvd, Cutler Bay, FL, 33157-7129
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20532
Loan Approval Amount (current) 20532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7129
Project Congressional District FL-27
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20615.84
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1965346 Intrastate Non-Hazmat 2011-01-18 15000 2010 1 1 Auth. For Hire, Exempt For Hire, LEASE TO CRISTOBAL TRUCKING
Legal Name MANUEL LOPEZ
DBA Name J F J TRANSPORT
Physical Address 3516 LISA LANE, LAKELAND, FL, 33801, US
Mailing Address 3516 LISA LANE, LAKELAND, FL, 33801, US
Phone (863) 606-4412
Fax (863) 816-9257
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State