Search icon

LOZPIC CONSTRUCTION CORP

Company Details

Entity Name: LOZPIC CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P19000077019
FEI/EIN Number 61-1948081
Address: 2050 NW 16 TERRACE, AP #e314, MIAMI, FL 33125
Mail Address: 996 SE 9 AVE, HIALEAH, FL 33010
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MAIRENA, MARVIN A Agent 996 SE 9 AVE, HIALEAH, FL 33010

President

Name Role Address
LOPEZ MAIRENA, MARVIN A President 996 SE 9 AVE, HIALEAH, FL 33010

Secretary

Name Role Address
Picado, Rosa Milena, Sr. Secretary 2050 NW 16 TERRACE, AP #e314 MIAMI, FL 33125

Supervisor

Name Role Address
Lopez , Ismael Eduardo , Sr. Supervisor 4970 nw 180 terrace, Miami Gardens, FL 33055

Treasurer

Name Role Address
Taveras Suzana , Fidel Antonio , Sr. Treasurer 2525 nw 10th ave, 305 Miami, FL 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 2050 NW 16 TERRACE, AP #e314, MIAMI, FL 33125 No data
REINSTATEMENT 2020-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-10 LOPEZ MAIRENA, MARVIN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000104933 ACTIVE 2023-049242-SP-23 MIAMI-DADE COUNTY COURT CLERK- 2024-01-26 2029-02-26 $8,691.55 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J22000508079 ACTIVE 2020-024961-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-09-22 2027-11-03 $4,617.96 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J22000338766 ACTIVE 1000000927908 MIAMI-DADE 2022-07-07 2032-07-13 $ 830.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-12-10
Domestic Profit 2019-10-01

Date of last update: 15 Feb 2025

Sources: Florida Department of State