Entity Name: | J LOPEZ SPRINKLER SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J LOPEZ SPRINKLER SYSTEMS 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: | 01 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | P16000019943 |
FEI/EIN Number |
81-1693549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11825 SW 187TH ST, MIAMI, FL, 33177, US |
Mail Address: | 11825 SW 187TH ST, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JUAN | President | 11825 SW 187TH ST, MIAMI, FL, 33177 |
LOPEZ JUAN | Secretary | 11825 SW 187TH ST, MIAMI, FL, 33177 |
GOMEZ ESTEFANIA G | Vice President | 11825 SW 187TH ST, MIAMI, FL, 33177 |
LOPEZ JUAN | Agent | 11825 SW 187TH ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 11825 SW 187TH ST, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 11825 SW 187TH ST, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 11825 SW 187TH ST, MIAMI, FL 33177 | - |
REINSTATEMENT | 2018-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | LOPEZ, JUAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-03-05 |
Domestic Profit | 2016-03-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State