Detail by Entity Name
Florida Profit Corporation
LOPEZ OPTICAL, INC.
Filing Information
383168
59-1351393
06/01/1971
FL
ACTIVE
AMENDMENT
03/08/2021
NONE
Principal Address
Changed: 06/09/2021
1340 S.W. 8 Street
Miami, FL 33135
Miami, FL 33135
Changed: 06/09/2021
Mailing Address
Changed: 06/09/2021
1340 S.W. 8 Street
Miami, FL 33135
Miami, FL 33135
Changed: 06/09/2021
Registered Agent Name & Address
Lopez, Augusto R.
Name Changed: 06/09/2021
Address Changed: 06/09/2021
Sanchez-Medina, Gonzalez, Quesada, Lage, Gomez & Machado LLP
201 Alhambra Circle
Suite 1205
Coral Gables, FL 33134
201 Alhambra Circle
Suite 1205
Coral Gables, FL 33134
Name Changed: 06/09/2021
Address Changed: 06/09/2021
Officer/Director Detail
Name & Address
Title President
Lopez, Carey M.
Title VP
Avila, Daniel A.
Title Treasurer
Nguyen, Nicole M.
Title Secretary
Carpintero, Lauren
Title President
Lopez, Carey M.
453 N.E. 102 Street
Miami, FL 33138
Miami, FL 33138
Title VP
Avila, Daniel A.
690 S.W. 1 Court
Unit 3119
Miami, FL 33130
Unit 3119
Miami, FL 33130
Title Treasurer
Nguyen, Nicole M.
5442 Jackwood Street
Houston, TX 77096
Houston, TX 77096
Title Secretary
Carpintero, Lauren
8775 S.W. 2 Terrace
Miami, FL 33174
Miami, FL 33174
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/23/2023 |
2024 | 01/23/2024 |
Document Images