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 |
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 |
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 | - | - |
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 |
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