Search icon

LOZPIC CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: LOZPIC CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOZPIC 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: 01 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P19000077019
FEI/EIN Number 61-1948081

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

Address: 2050 NW 16 TERRACE, MIAMI, FL, 33125, US
Mail Address: 996 SE 9 AVE, HIALEAH, FL, 33010, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MAIRENA MARVIN A President 996 SE 9 AVE, HIALEAH, FL, 33010
Lopez Ismael ESr. Supe 4970 nw 180 terrace, Miami Gardens, FL, 33055
Taveras Suzana Fidel A Treasurer 2525 nw 10th ave, Miami, FL, 33127
LOPEZ MAIRENA MARVIN A Agent 996 SE 9 AVE, HIALEAH, FL, 33010
Picado Rosa MSr. Secretary 2050 NW 16 TERRACE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 2050 NW 16 TERRACE, AP #e314, MIAMI, FL 33125 -
REINSTATEMENT 2020-12-10 - -
REGISTERED AGENT NAME CHANGED 2020-12-10 LOPEZ MAIRENA, MARVIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

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: 03 May 2025

Sources: Florida Department of State