Search icon

D&J LOPEZ REMODELING CONSTRUCTION, CORP - Florida Company Profile

Company Details

Entity Name: D&J LOPEZ REMODELING CONSTRUCTION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&J LOPEZ REMODELING CONSTRUCTION, 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: 11 Oct 2018 (6 years ago)
Document Number: P18000085724
FEI/EIN Number 83-2235603

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

Mail Address: 1670 SW 11 TERR, MIAMI, FL, 33135, US
Address: 455 NW 45TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DANIEL E President 1670 SW 11TH TERR, MIAMI, FL, 33135
LOPEZ DANIEL E Agent 1670 SW 11 TERR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 455 NW 45TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 455 NW 45TH AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 455 NW 45TH AVE, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-15
Domestic Profit 2018-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7894437800 2020-06-04 0455 PPP 1670 SW 11TH TER, MIAMI, FL, 33135
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10079.49
Forgiveness Paid Date 2021-03-25
3837638705 2021-03-31 0455 PPS 1670 SW 11th Ter, Miami, FL, 33135-5318
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5205
Loan Approval Amount (current) 5205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5318
Project Congressional District FL-27
Number of Employees 2
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5270.32
Forgiveness Paid Date 2022-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State