Search icon

GUSTAVO LOPEZ, P.A. - Florida Company Profile

Company Details

Entity Name: GUSTAVO LOPEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO LOPEZ, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000084839
FEI/EIN Number 650952143

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

Address: 7001 SW 89 COURT, 3, MIAMI, FL, 33173
Mail Address: 7001 SW 89 COURT, 3, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GUSTAVO President 7001 SW 89 COURT, # 3, MIAMI, FL, 33173
LOPEZ GUSTAVO Secretary 7001 SW 89 COURT, # 3, MIAMI, FL, 33173
LOPEZ GUSTAVO Treasurer 7001 SW 89 COURT, # 3, MIAMI, FL, 33173
LOPEZ GUSTAVO Director 7001 SW 89 COURT, # 3, MIAMI, FL, 33173
LOPEZ GUSTAVO Agent 7001 SW 89 COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 7001 SW 89 COURT, 3, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-04-26 7001 SW 89 COURT, 3, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 7001 SW 89 COURT, 3, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State