Search icon

MILY LOPEZ AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MILY LOPEZ AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILY LOPEZ AND ASSOCIATES, 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: 06 Jul 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P98000059602
FEI/EIN Number 650854126

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

Address: 8475 S.W. 4 St., MIAMI, FL, 33144, US
Mail Address: 8475 S.W. 4 St., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MILAGROS President 8475 S.W. 4 St., MIAMI, FL, 33144
LOPEZ MILAGROS Agent 8475 S.W. 4 St., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 8475 S.W. 4 St., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-13 8475 S.W. 4 St., MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 8475 S.W. 4 St., MIAMI, FL 33144 -
AMENDMENT AND NAME CHANGE 2015-10-16 MILY LOPEZ AND ASSOCIATES, INC. -
AMENDMENT AND NAME CHANGE 2009-05-28 GRANT ME GREEN, INC. -
AMENDMENT AND NAME CHANGE 2005-06-13 MILY LOPEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
Amendment and Name Change 2015-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State