Jorge Lopez

We have found 387 public records related to Jorge Lopez in 23 states . There are 105 business registration records connected with Jorge Lopez in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 6 industries: Membership Organizations (Organizations), Automotive Services, Parking And Repair (Automotive), Mobile Home Dealers, Garden Supply, Building Materials And Hardware (Construction), Wholesale Trade - Non-Durable Goods (Products), Business Services (Services) and Real Estate (Housing). There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Corrl Offcr. These employees work in 4 states: DC, CO, AZ and FL. Average wage of employees is $43,251.


Jorge Luis Lopez

Name / Names Jorge Luis Lopez
Age 49
Birth Date 1975
Also Known As Jose Luis Lopez
Person 1009 3rd Ave, Boynton Beach, FL 33426
Phone Number 954-973-0684
Possible Relatives





Roxana Ariaslopez

Previous Address 1798 12th St, Boca Raton, FL 33486
405 F St, Lake Worth, FL 33460
418 D St, Lake Worth, FL 33460
625 J St, Lake Worth, FL 33460
822 Summer St, Palm Springs, FL 33461
6684 Sweet Maple Ln, Boca Raton, FL 33433
822 Summer St, Lake Worth, FL 33461
2625 68th Way, Sunrise, FL 33313
2501 65th Ave, Margate, FL 33063
1639 Dixie Hwy, Fort Lauderdale, FL 33305
910 West Ave #1028, Miami Beach, FL 33139
8180 Geneva Ct #430B, Doral, FL 33166
304 Ocean Dr #F181, Miami, FL 33139
1908 El Molino Ave, Pasadena, CA 91104
18815 62nd Ave #203, Hialeah, FL 33015
8001 36th St #100, Doral, FL 33166
2606 112th Ave, Doral, FL 33172
910 Ave 1028, Miami, FL 33139
6240 173rd St, Hialeah, FL 33015
Email [email protected]
Associated Business L & M Remodeling Inc Move Right In Al Corp

Jorge Noel Lopez

Name / Names Jorge Noel Lopez
Age 49
Birth Date 1975
Also Known As Luis Lopez
Person 13990 39th St, Miami, FL 33175
Phone Number 813-223-5756
Possible Relatives

Mayelin M Lopezbarrios



Previous Address 3206 Azeele St #125, Tampa, FL 33609
10965 38th Ter, Miami, FL 33165
10965 38th St, Miami, FL 33165
13891 42nd Ter, Miami, FL 33175
13466 27th St, Miami, FL 33175
Email [email protected]

Jorge Lopez

Name / Names Jorge Lopez
Age 49
Birth Date 1975
Person 27 Providence Ln, Palm Coast, FL 32164
Phone Number 386-445-1512
Possible Relatives



Ileana Luisa Desosa



Previous Address 28251 159th Ave, Homestead, FL 33033
2565 5th Way, Hialeah, FL 33010
1066 28th St, Hialeah, FL 33010
6950 179th St, Hialeah, FL 33015
6950 6th Ave #410, Hialeah, FL 33014

Jorge L Lopez

Name / Names Jorge L Lopez
Age 53
Birth Date 1971
Person 13840 79th Ct, Village Of Palmetto Bay, FL 33158
Phone Number 305-233-6374
Possible Relatives




Francisco P Lopezmorejon


E Lopez
Previous Address 1850 122nd Ave #209, Miami, FL 33175
1850 Delaware Pkwy, Miami, FL 33125
2871 4th St, Miami, FL 33125
Associated Business Freedom Air Condition, Inc

Jorge E Lopez

Name / Names Jorge E Lopez
Age 54
Birth Date 1970
Person 209 49th St, Miami, FL 33127
Phone Number 305-461-1943
Possible Relatives







Previous Address 209 49th Ave, Miami, FL 33126

Jorge L Lopez

Name / Names Jorge L Lopez
Age 56
Birth Date 1968
Person 2825 38th Ave, Miami, FL 33134
Phone Number 305-444-2808
Possible Relatives





Previous Address 1800 24th Ave #803, Miami, FL 33125
1800 24th Ave #714, Miami, FL 33125
9031 32nd St, Miami, FL 33165
2383 Flamingo Dr #9, Miami, FL 33140
2383 Flamingo Dr #9, Miami Beach, FL 33140
Email [email protected]

Jorge L Lopez

Name / Names Jorge L Lopez
Age 57
Birth Date 1967
Also Known As George Lopez
Person 961 79th Pl, Hialeah, FL 33014
Phone Number 305-362-7248
Possible Relatives







Previous Address 964 79th Pl, Hialeah, FL 33014
951 79th Pl, Hialeah, FL 33014
6260 18th Ave, Hialeah, FL 33012
5275 25th Ave #103, Hialeah, FL 33016
13390 7th Ave #408, North Miami, FL 33161
5890 25th Ct #6, Hialeah, FL 33016
731 Urb Las Deli D20 Dama Del #T, Ponce, PR 00731
764 79 Pl, Hialeah, FL 33014
764 79, Hialeah, FL 33014
731 Jard Del Cari St 3 C 18 Qta, Ponce, PR 00731
731 Miramar Housing Blk #49, Ponce, PR 00731
870 16th Pl, Hialeah, FL 33010
Email [email protected]

Jorge Lopez

Name / Names Jorge Lopez
Age 57
Birth Date 1967
Person 1273 18th St, Miami, FL 33145
Possible Relatives


Pedro Raquellopez
Previous Address 1450 6th Ave, Hialeah, FL 33010

Jorge A Lopez

Name / Names Jorge A Lopez
Age 59
Birth Date 1965
Person 10507 Summit Square Dr #D, Leesburg, FL 34788
Phone Number 305-863-0607
Possible Relatives



H Jorge Lopez
Previous Address 16325 100th Ter, Miami, FL 33196
10395 35th St, Coral Springs, FL 33065
590 19th St, Hialeah, FL 33013
2610 16th Ter #3, Miami, FL 33145
5695 13th Ave, Hialeah, FL 33012
100 Terrace, Miami, FL 33196
Associated Business Libby's Landscaping & Lawn Services Libbys Landscaping & Lawn Services Ltd Co Libbys Landscaping & Lawn Services

Jorge Lopez

Name / Names Jorge Lopez
Age 59
Birth Date 1965
Also Known As Jorge C Lopez
Person 911 Venetian Dr, Miami, FL 33139
Phone Number 305-375-8453
Possible Relatives





Previous Address 911 Venetian Dr, Miami Beach, FL 33139
15301 303rd St, Homestead, FL 33033
4220 5th St #2, Miami, FL 33126
8440 43rd St, Miami, FL 33155
Associated Business Egreen Builders Inc Tiles - R - Us, Inc E-Green Builders Inc

Jorge Alberto Lopez

Name / Names Jorge Alberto Lopez
Age 60
Birth Date 1964
Also Known As Alberto J Lopez
Person 9216 169th Ave #1, Miami, FL 33196
Phone Number 305-383-2351
Possible Relatives
J Lopez





Previous Address 928 65th Ave, Miami, FL 33144
6617 10th St #1, Miami, FL 33144
5890 16th St #REAR, Miami, FL 33155

Jorge Lopez

Name / Names Jorge Lopez
Age 60
Birth Date 1964
Person 102 21st Ave, Miami, FL 33125
Phone Number 305-541-3697
Possible Relatives







Previous Address 1442 1st St, Miami, FL 33125
6181 19th St, Miami, FL 33155
142 21st Ave, Miami, FL 33125
6326 14th St, West Miami, FL 33144
806 36th Ave, Miami, FL 33125
2827 24th Ter, Miami, FL 33145
5468 89th Ave, Miami, FL 33165

Jorge Lopez

Name / Names Jorge Lopez
Age 61
Birth Date 1963
Also Known As Jorge H Lopez
Person 10420 20th St, Miami, FL 33165
Phone Number 305-388-2207
Possible Relatives


Rosendo Jmd Lopezjorge




Previous Address 344 45th St, Hialeah, FL 33012
24103 Highway 66 #9, Claremore, OK 74019
3380 109th Ave, Miami, FL 33165
24103 Highway 66 #46, Claremore, OK 74019
5711 74th Ave, Miami, FL 33166
6725 130th Pl #112, Miami, FL 33183
5711 88th St #202, Miami, FL 33156
1042 20th St, Miami, FL 33127
24103 Highway 66 #82, Claremore, OK 74019
2770 7th St, Miami, FL 33125

Jorge L Lopez

Name / Names Jorge L Lopez
Age 61
Birth Date 1963
Also Known As Jorge G Lopez
Person 18274 143rd Pl, Miami, FL 33177
Phone Number 305-969-3920
Possible Relatives



Previous Address 1475 38th St #107, Hialeah, FL 33012
1475 38th Pl #206, Hialeah, FL 33012
18850 57th Ave #108, Hialeah, FL 33015
6875 7th Ave #504, Hialeah, FL 33014
7035 186th St #405, Hialeah, FL 33015
1370 37th St, Hialeah, FL 33012
1475 38th St #101, Hialeah, FL 33012
1415 28th St #2, Hialeah, FL 33010
1475 38th Pl, Hialeah, FL 33012
1475 38th St #7, Hialeah, FL 33012
1370 5th Ave, Hialeah, FL 33010

Jorge Lopez

Name / Names Jorge Lopez
Age 62
Birth Date 1962
Also Known As Julio Lopez
Person 3380 109th Ave, Miami, FL 33165
Phone Number 786-268-4213
Possible Relatives



Previous Address 651545 PO Box, Miami, FL 33265
7910 Kimberly Blvd #4-406, North Lauderdale, FL 33068
12365 18th St #108, Miami, FL 33175
Email [email protected]
Associated Business Action Shutters, Inc

Jorge T Lopez

Name / Names Jorge T Lopez
Age 63
Birth Date 1961
Also Known As Tedi Lopez
Person 7211 24th Ave #2228, Hialeah, FL 33016
Phone Number 305-528-7581
Possible Relatives



Previous Address 8772 170th Ter, Hialeah, FL 33018
68 17th Pl #2, Miami, FL 33125
8959 112th St, Hialeah, FL 33018
8959 112th St, Hialeah Gardens, FL 33018
68 17th Ct #2, Miami, FL 33125
Associated Business Awesome Landscape Borders

Jorge Antonio Lopez

Name / Names Jorge Antonio Lopez
Age 63
Birth Date 1961
Also Known As Antonio J Lopez
Person 16181 78th St, Miami, FL 33193
Phone Number 772-229-5104
Possible Relatives




A Lopez
Jirge A Lopez
Previous Address 11237 74th St, Miami, FL 33173
10680 Ocean Dr #1106, Jensen Beach, FL 34957
11237 74th Ter, Miami, FL 33173
10680 Ocean Dr #407, Jensen Beach, FL 34957
10680 Ocean Dr, Jensen Beach, FL 34957
7311 82nd St, Miami, FL 33143
181 47th Ave, Miami, FL 33126
16181 78th Ave, Village Of Palmetto Bay, FL 33157
2311 82nd Ave, Miami, FL 33155
9734 Hammocks Blvd, Miami, FL 33196
181 47 Mile, Miami, FL 33126
Associated Business Accounting & Financial Planning Accounting & Financial Planning, Inc American International Recruiters, Inc

Jorge Alberto Lopez

Name / Names Jorge Alberto Lopez
Age 64
Birth Date 1960
Person 12246 50th Pl, Cooper City, FL 33330
Phone Number 954-680-0254
Possible Relatives




Previous Address 4933 153rd Ave, Davie, FL 33331
6336 Fillmore St, Hollywood, FL 33024
6336 Fillmore St #A, Hollywood, FL 33024
6336 Fillmore St #B, Hollywood, FL 33024
74 Charles St #2, Englewood, NJ 07631
74 Charles St #2FLR, Englewood, NJ 07631
2445 49th St, Fort Lauderdale, FL 33308
2545 49th Ave #102, Lauderdale Lakes, FL 33313
9461 Encino St #101, Miramar, FL 33025
7655 Ramona St, Miramar, FL 33023
107 Knickerbocker Rd #2, Englewood, NJ 07631
315 22nd St, Paterson, NJ 07514
Associated Business Cd Alexander Enterprices Inc

Jorge Luis Lopez

Name / Names Jorge Luis Lopez
Age 66
Birth Date 1958
Also Known As Jorge A Lopez
Person 201 109th Ave #103, Miami, FL 33172
Phone Number 305-207-7477
Possible Relatives







Previous Address 27 48th Pl, Miami, FL 33126
201 109th Ave #104, Miami, FL 33172
201 109th Ave #103, Miami, FL 33172
27 48th Ave, Miami, FL 33126
201 Biscayne Blvd #1500, Miami, FL 33131
4861 Flagler St #2, Coral Gables, FL 33134
201 Bl, Miami, FL 33126
201 Northwest Blvd, Miami, FL 33126
8831 Fontainebleau Blvd #303, Miami, FL 33172
520902 PO Box, Miami, FL 33152
201 Nw Ave, Miami, FL 33126

Jorge Mendoza Lopez

Name / Names Jorge Mendoza Lopez
Age 68
Birth Date 1956
Also Known As Jorge L Acco
Person 2106 Alpine Ave, Fayetteville, AR 72704
Phone Number 501-251-1796
Possible Relatives
Maria Mendozalopez
Delires Acco Mendoza
Jorge Mendozalopez
Previous Address 6337 Greens Chapel Rd, Fayetteville, AR 72704
6337 Green Chapel Rd, Fayetteville, AR 72704
1750 Shamblin Ave #A, Fayetteville, AR 72703
200 Razorback Rd #4208, Fayetteville, AR 72701
265 Cross Ave, Fayetteville, AR 72701
1350 Shamblin #A, Fayetteville, AR 72703
Y #208, Fayetteville, AR 72701
Email [email protected]

Jorge A Lopez

Name / Names Jorge A Lopez
Age 73
Birth Date 1951
Also Known As Jorge L Opez
Person 3161 Conservation Pl #205, Melbourne, FL 32934
Phone Number 734-572-0090
Possible Relatives Carol J Schafferlopez
C J Lopez


Deborah Lynn Millerlopez

Lopez D Millerlopez
Previous Address 510 Cynthia Dr, Flushing, MI 48433
1569 Chapleau Dr, Ann Arbor, MI 48103
4149 Merritt Rd, Ypsilanti, MI 48197
4010 Woodcreek Dr, Ypsilanti, MI 48197
4073 Chester Dr #12, Ypsilanti, MI 48197
525 Victoria Sq #11, Brighton, MI 48116
1204 Arella Blvd, Ann Arbor, MI 48103
4540 Hunt Club Dr #1B, Ypsilanti, MI 48197
2806 Westbrook St #G4, Kalamazoo, MI 49006

Jorge R Lopez

Name / Names Jorge R Lopez
Age 76
Birth Date 1948
Person 40 Summit St #2, Springfield, MA 01105
Phone Number 413-782-4479
Possible Relatives


S Lopez
Previous Address 10 Cameron St, Springfield, MA 01104
29 School St, West Springfield, MA 01089
10 Federal Ct #3A, Springfield, MA 01105
55 Lawton St #5, Springfield, MA 01109
66 School St, Springfield, MA 01105
100 Federal St #8, Springfield, MA 01105
58 Lawton St #2, Springfield, MA 01109
112 Lawton St #5, Springfield, MA 01109
112 Sederal St #3, Springfield, MA 01105
112 Shattuck St, Springfield, MA 01109
52 Edgemont St #B, Springfield, MA 01109
44 Brandon Ave, Springfield, MA 01119

Jorge Carlos Lopez

Name / Names Jorge Carlos Lopez
Age 76
Birth Date 1948
Also Known As Joege Lopez
Person 467 27th St #3, Hialeah, FL 33013
Phone Number 305-553-1924
Possible Relatives







Previous Address 26 31st St #1, Hialeah, FL 33012
10825 7th St, Miami, FL 33172
5170 7th St, Miami, FL 33126
10211 2nd St, Miami, FL 33174
467 27th St #6, Hialeah, FL 33013
467 27th St #7, Hialeah, FL 33013
11380 7th St, Miami, FL 33174
26 31st St #4, Hialeah, FL 33012
97 14th St, Hialeah, FL 33010
5170 2nd St, Miami, FL 33126
190 52nd Ave, Miami, FL 33126
5180 2nd St, Miami, FL 33126
Associated Business Jcl Services Inc Lopez Tiles Inc Lopez Tiles, Inc

Jorge E Lopez

Name / Names Jorge E Lopez
Age N/A
Person 9034 97th Ave #8, Miami, FL 33176
Phone Number 305-274-9038
Possible Relatives



Previous Address 9034 97th Ave #8, Miami, FL 33176
831148 PO Box, Miami, FL 33283
9036 97th Ave #8, Miami, FL 33176
9050 97th Ave #2, Miami, FL 33176

Jorge A Lopez

Name / Names Jorge A Lopez
Age N/A
Person 3951 19th Rd #1702, Pompano Beach, FL 33064
Phone Number 305-781-6796
Possible Relatives

Previous Address 1954 Scott St, Hollywood, FL 33020
262 9th Ter #C, Deerfield Beach, FL 33441

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 780 3rd Pl, Hialeah, FL 33010
Possible Relatives

Previous Address 458 26th St #6, Hialeah, FL 33013

Jorge L Lopez

Name / Names Jorge L Lopez
Age N/A
Also Known As Jorge E Lopez
Person 6280 Coolidge St, Hollywood, FL 33024
Phone Number 305-961-8597
Possible Relatives

Jorge L Lopez

Name / Names Jorge L Lopez
Age N/A
Person 417 18th St, Hialeah, FL 33013
Possible Relatives


Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 125 JAMES MADISON DR SW, HUNTSVILLE, AL 35824
Phone Number 256-489-6975

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 84 OWENS DR, CENTREVILLE, AL 35042
Phone Number 205-225-0645

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 324 AUTUMNWOOD VLG, WETUMPKA, AL 36092
Phone Number 334-514-7475

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 576 MEAD LN, BULLHEAD CITY, AZ 86442

Jorge L Lopez

Name / Names Jorge L Lopez
Age N/A
Person 7533 W GEORGIA AVE, GLENDALE, AZ 85303

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 17431 W CALAVAR RD, SURPRISE, AZ 85388

Jorge S Lopez

Name / Names Jorge S Lopez
Age N/A
Person 10910 W MEADOWBROOK AVE, PHOENIX, AZ 85037

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 6402 W FLOWER ST, PHOENIX, AZ 85033

Jorge D Lopez

Name / Names Jorge D Lopez
Age N/A
Person 253 E SADDLE WAY, QUEEN CREEK, AZ 85243

Jorge A Lopez

Name / Names Jorge A Lopez
Age N/A
Person 111 CAHABA CLUB DR, HELENA, AL 35080

Jorge I Lopez

Name / Names Jorge I Lopez
Age N/A
Person 1039 STONES THROW DR NW, HUNTSVILLE, AL 35806

Jorge I Lopez

Name / Names Jorge I Lopez
Age N/A
Person 717 PROVIDENCE ESTATE DR W, MOBILE, AL 36695

Jorge I Lopez

Name / Names Jorge I Lopez
Age N/A
Person 218 WATERS EDGE LN, MADISON, AL 35758

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 4920 OAK TREE RD, MILLBROOK, AL 36054

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person PO BOX 11, COLD BAY, AK 99571

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 74 OWENS DR, CENTREVILLE, AL 35042
Phone Number 205-926-7228

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 1300 Florida Mango Rd, West Palm Beach, FL 33409

Jorge J Lopez

Name / Names Jorge J Lopez
Age N/A
Person 7701 E ALMOND ST, TUCSON, AZ 85730
Phone Number 520-747-1738

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 648 W RAY RD, APT 30 CHANDLER, AZ 85225
Phone Number 480-855-9390

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 22423 W DESERT BLOOM ST, BUCKEYE, AZ 85326
Phone Number 623-518-3767

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 2301 N 27TH ST, PHOENIX, AZ 85008
Phone Number 602-957-0814

Jorge F Lopez

Name / Names Jorge F Lopez
Age N/A
Person 569 N NEWMAN ST, NOGALES, AZ 85621
Phone Number 520-287-5729

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 7645 W HEATHERBRAE DR, PHOENIX, AZ 85033
Phone Number 623-846-3479

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 8532 W KINGMAN ST, TOLLESON, AZ 85353
Phone Number 623-505-7460

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 638 GREENVIEW ST, ALBERTVILLE, AL 35950
Phone Number 256-878-2750

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 111 N BRIDGE ST, WETUMPKA, AL 36092
Phone Number 334-567-5526

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 203 3RD AVE S, CLANTON, AL 35045
Phone Number 205-755-3611

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 310 AUTUMNWOOD VLG, WETUMPKA, AL 36092
Phone Number 334-567-5526

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 5310 MARTIN AVE NE, FORT PAYNE, AL 35967
Phone Number 256-844-8605

Jorge Lopez

Name / Names Jorge Lopez
Age N/A
Person 6607 W WELDON AVE, PHOENIX, AZ 85033
Phone Number 623-846-0633

Jorge O Lopez

Name / Names Jorge O Lopez
Age N/A
Person 453 CALLE PINZON, RIO RICO, AZ 85648

Jorge Lopez

Business Name el coqui artesania
Person Name Jorge Lopez
Position company contact
State TX
Address 14032 Lampting drive, Pflugerville, TX 78660
SIC Code 274121
Phone Number
Email [email protected]

JORGE LOPEZ

Business Name ZEPOL ENTERPRISES, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of P O BOX 90575, LONG BEACH, CA 90809
CEO JORGE LOPEZ6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1984-12-13

JORGE LOPEZ

Business Name ZEPOL ENTERPRISES, INC.
Person Name JORGE LOPEZ
Position CEO
Corporation Status Suspended
Agent 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of P O BOX 90575, LONG BEACH, CA 90809
CEO JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1984-12-13

Jorge Lopez

Business Name The Cornerstone Group
Person Name Jorge Lopez
Position company contact
State FL
Address 2121 Ponce De Leon Blvd, Miami, FL 33134
Phone Number
Email [email protected]
Title real estate manager

JORGE F LOPEZ

Business Name THE LOPEZ FINANCIAL GROUP
Person Name JORGE F LOPEZ
Position Secretary
State NV
Address 8808 TOM NOON AVE UNIT 102 8808 TOM NOON AVE UNIT 102, LAS VEGAS, NV 89179
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C16207-2003
Creation Date 2003-07-08
Type Domestic Corporation

JORGE F LOPEZ

Business Name THE LOPEZ FINANCIAL GROUP
Person Name JORGE F LOPEZ
Position President
State NV
Address 8808 TOM NOON AVE UNIT 102 8808 TOM NOON AVE UNIT 102, LAS VEGAS, NV 89179
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C16207-2003
Creation Date 2003-07-08
Type Domestic Corporation

Jorge Lopez

Business Name THE EFE SOLUTION GROUP, INC.
Person Name Jorge Lopez
Position registered agent
State GA
Address 2180 Satellite Blvd Suite 400, Duluth, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-06
Entity Status Active/Compliance
Type CFO

JORGE LOPEZ

Business Name STRYLO LLC
Person Name JORGE LOPEZ
Position Mmember
State NV
Address 244 MARIPOSA WAY 244 MARIPOSA WAY, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0371712012-1
Creation Date 2012-07-13
Type Domestic Limited-Liability Company

JORGE LOPEZ

Business Name STRYLO LLC
Person Name JORGE LOPEZ
Position Mmember
State NV
Address 8777 W MAULE AVE 8777 W MAULE AVE, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0371712012-1
Creation Date 2012-07-13
Type Domestic Limited-Liability Company

JORGE LOPEZ

Business Name SMOGS ARE US, INC.
Person Name JORGE LOPEZ
Position CEO
Corporation Status Suspended
Agent 1539 CHERRY BLOSSOM LN, TRACY`, CA 95377
Care Of JORGE LOPEZ 1539 CHERRY BLOSSOM LN, TRACY, CA 95377
CEO JORGE LOPEZ 1539 CHERRY BLOSSOM LN, TRACY, CA 95377
Incorporation Date 2004-05-19

JORGE LOPEZ

Business Name SMOGS ARE US, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 1539 CHERRY BLOSSOM LN, TRACY`, CA 95377
Care Of JORGE LOPEZ 1539 CHERRY BLOSSOM LN, TRACY, CA 95377
CEO JORGE LOPEZ1539 CHERRY BLOSSOM LN, TRACY, CA 95377
Incorporation Date 2004-05-19

JORGE LOPEZ

Business Name SHOWTIME INDOOR SKATE PARK, INC.
Person Name JORGE LOPEZ
Position President
State NV
Address 5945-1 W. WIGWAM AVE. 5945-1 W. WIGWAM AVE., LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0142722009-0
Creation Date 2009-03-19
Type Domestic Corporation

JORGE LOPEZ

Business Name SCHOOL DEVELOPMENT STRATEGIES AND SOLUTIONS,
Person Name JORGE LOPEZ
Position Mmember
State NV
Address 112 NORTH CURRY ST. 112 NORTH CURRY ST., CARSON CITY, NV 89703-4934
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0679072007-7
Creation Date 2007-09-21
Type Domestic Limited-Liability Company

JORGE LOPEZ

Business Name ROMPIENDO CADENAS, INC., (BREAKING THE CHAIN)
Person Name JORGE LOPEZ
Position Director
State NV
Address 1911 THUNDER STORM AVE. 1911 THUNDER STORM AVE., NORTH LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0519562005-1
Creation Date 2005-08-10
Type Domestic Non-Profit Corporation

JORGE LOPEZ

Business Name REAL ATTORNEY SERVICES, INC.
Person Name JORGE LOPEZ
Position CEO
Corporation Status Suspended
Agent 812 N BROADWAY ST, SANTA ANA, CA 92701
Care Of PO BOX 10480, SANTA ANA, CA 92701
CEO JORGE LOPEZ 812 N BROADWAY ST, SANTA ANA, CA 92701
Incorporation Date 1994-05-05

JORGE LOPEZ

Business Name REAL ATTORNEY SERVICES, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 812 N BROADWAY ST, SANTA ANA, CA 92701
Care Of PO BOX 10480, SANTA ANA, CA 92701
CEO JORGE LOPEZ812 N BROADWAY ST, SANTA ANA, CA 92701
Incorporation Date 1994-05-05

JORGE LOPEZ

Business Name PROFESSIONAL TRIM COMPANY
Person Name JORGE LOPEZ
Position registered agent
State GA
Address 5430 JIMMY CARTER CLVD 116, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JORGE LOPEZ

Business Name OPEN TOP, LLC
Person Name JORGE LOPEZ
Position Manager
State NV
Address 6106 CAMBIATA COURT 6106 CAMBIATA COURT, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0120132008-2
Creation Date 2008-02-27
Type Domestic Limited-Liability Company

Jorge Lopez

Business Name Nuvo Construction Company Inc
Person Name Jorge Lopez
Position company contact
State WI
Address 6045 N 55th St, Milwaukee, WI 53218-1601
Phone Number
Email [email protected]
Title Owner

Jorge Lopez

Business Name Nuvo Construction Company Inc
Person Name Jorge Lopez
Position company contact
State WI
Address 6045 N 55th St, Milwaukee, WI 53218
Phone Number
Email [email protected]
Title President

Jorge Lopez

Business Name New Hope Family Church
Person Name Jorge Lopez
Position company contact
State AZ
Address 9511 N 16th Ave Phoenix AZ 85021-2186
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 602-944-8489
Number Of Employees 1
Fax Number 602-944-8489

JORGE LOPEZ

Business Name NEVADA SOLAR VENTURES
Person Name JORGE LOPEZ
Position President
State NV
Address 1350 E FLAMINGO RD 1350 E FLAMINGO RD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0285602005-4
Creation Date 2005-05-11
Type Domestic Corporation

Jorge Lopez

Business Name Mucha Lucha Atlanta Promotions LLC
Person Name Jorge Lopez
Position registered agent
State GA
Address 305 Lee Miller Ct, Suwanee, GA 30044
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-16
Entity Status Active/Owes Current Year AR
Type Organizer

JORGE LOPEZ

Business Name MR ED AUTO REPAIR, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Active
Agent JORGE LOPEZ 11630 WHITTIER BLVD D, WHITTIER, CA 90601
Care Of 11630 WHITTIER BLVD D, WHITTIER, CA 90601
CEO JORGE LOPEZ11630 WHITTIER BLVD D, WHITTIER, CA 90601
Incorporation Date 2006-12-29

JORGE F LOPEZ

Business Name MOBILE BIKE EXPOSURE, LLC
Person Name JORGE F LOPEZ
Position Manager
State NV
Address 7580 E AVILENE HILLS 7580 E AVILENE HILLS, LAS VEGAS, NV 89178
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0817072006-4
Creation Date 2006-11-06
Type Domestic Limited-Liability Company

JORGE F LOPEZ

Business Name MOBILE BIKE EXPOSURE, LLC
Person Name JORGE F LOPEZ
Position Manager
State NV
Address 6975 GALERIA POSADA 6975 GALERIA POSADA, LAS VEGAS, NV 89179
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0817072006-4
Creation Date 2006-11-06
Type Domestic Limited-Liability Company

Jorge Lopez

Business Name Lopez Construction, Se
Person Name Jorge Lopez
Position company contact
Address Km 1 Hm 7 Rr 414, Aguada, PR 602
Phone Number
Email [email protected]
Title Partner

Jorge Lopez

Business Name List Service Direct Inc
Person Name Jorge Lopez
Position company contact
State NJ
Address 2 Christie Hts, Leonia, NJ 7605
Phone Number
Email [email protected]
Title MIS Manager

JORGE LOPEZ

Business Name LOPEZ, JORGE
Person Name JORGE LOPEZ
Position company contact
State IL
Address 612 W Patterson, CHICAGO, IL 60613
SIC Code 733801
Phone Number
Email [email protected]

JORGE LOPEZ

Business Name LOPEZ REFINERY EQUIPMENT COMPANY, INC.
Person Name JORGE LOPEZ
Position CEO
Corporation Status Suspended
Agent 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of P.O. BOX 90575, LONG BEACH, CA 90809
CEO JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1983-03-28

JORGE LOPEZ

Business Name LOPEZ REFINERY EQUIPMENT COMPANY, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of P.O. BOX 90575, LONG BEACH, CA 90809
CEO JORGE LOPEZ6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1983-03-28

JORGE LOPEZ

Business Name LOPEZ LEASING COMPANY
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of P O BOX 90575, LONG BEACH, CA 90809
CEO JORGE LOPEZ6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1986-10-16

JORGE LOPEZ

Business Name LOPEZ LEASING COMPANY
Person Name JORGE LOPEZ
Position CEO
Corporation Status Suspended
Agent 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of P O BOX 90575, LONG BEACH, CA 90809
CEO JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1986-10-16

JORGE LOPEZ

Business Name LOPEZ ENVIRONMENTAL TRANSPORTATION, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Dissolved
Agent JORGE LOPEZ 6932 PEABODY ST, LONG BEACH, CA 90808
Care Of 2633 E 28TH ST #624, SIGNAL HILL, CA 90806
CEO GEORGINA LOPEZ6932 PEABODY ST, LONG BEACH, CA 90808
Incorporation Date 1994-09-15

JORGE LOPEZ

Business Name L.P. CONTRACTORS, INC.
Person Name JORGE LOPEZ
Position CEO
Corporation Status Active
Agent 18560 VANOWEN ST. #33, RESEDA, CA 91335
Care Of JORGE LOPEZ P O BOX 2497, WINNETKA, CA 91396
CEO JORGE LOPEZ 18560 VANOWEN ST. #33, RESEDA, CA 91335
Incorporation Date 2003-08-04

JORGE LOPEZ

Business Name L.P. CONTRACTORS, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Active
Agent JORGE LOPEZ 18560 VANOWEN ST. #33, RESEDA, CA 91335
Care Of JORGE LOPEZ P O BOX 2497, WINNETKA, CA 91396
CEO JORGE LOPEZ18560 VANOWEN ST. #33, RESEDA, CA 91335
Incorporation Date 2003-08-04

Jorge Lopez

Business Name Kids Trading, Inc
Person Name Jorge Lopez
Position company contact
State FL
Address 2032 NW 22 Avenue, Miami, FL 33142
SIC Code 599929
Phone Number
Email [email protected]

JORGE LOPEZ

Business Name JS LOPEZ, INC
Person Name JORGE LOPEZ
Position Director
State NV
Address 7736 ALLENTON AVE 7736 ALLENTON AVE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0765962005-7
Creation Date 2005-11-14
Type Domestic Corporation

JORGE LOPEZ

Business Name JS LOPEZ, INC
Person Name JORGE LOPEZ
Position Treasurer
State NV
Address 7736 ALLENTON AVE 7736 ALLENTON AVE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0765962005-7
Creation Date 2005-11-14
Type Domestic Corporation

JORGE LOPEZ

Business Name JS LOPEZ, INC
Person Name JORGE LOPEZ
Position Secretary
State NV
Address 7736 ALLENTON AVE 7736 ALLENTON AVE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0765962005-7
Creation Date 2005-11-14
Type Domestic Corporation

JORGE LOPEZ

Business Name JS LOPEZ, INC
Person Name JORGE LOPEZ
Position President
State NV
Address 7736 ALLENTON AVE 7736 ALLENTON AVE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0765962005-7
Creation Date 2005-11-14
Type Domestic Corporation

JORGE LOPEZ

Business Name JL MANAGEMENT CONSULTING, L.L.C.
Person Name JORGE LOPEZ
Position Manager
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC16024-2002
Creation Date 2002-12-23
Expiried Date 2502-12-23
Type Domestic Limited-Liability Company

Jorge A Lopez

Business Name J.A.L. MASONRY INC
Person Name Jorge A Lopez
Position registered agent
State GA
Address 445 Canterbury Circle, Forest Park, GA 30297
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-03-17
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

JORGE R LOPEZ

Business Name J J & J INC
Person Name JORGE R LOPEZ
Position President
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398812011-3
Creation Date 2011-07-14
Type Domestic Corporation

JORGE R LOPEZ

Business Name J J & J INC
Person Name JORGE R LOPEZ
Position Director
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398812011-3
Creation Date 2011-07-14
Type Domestic Corporation

JORGE R LOPEZ

Business Name J J & J INC
Person Name JORGE R LOPEZ
Position President
State NV
Address C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398812011-3
Creation Date 2011-07-14
Type Domestic Corporation

JORGE R LOPEZ

Business Name J J & J INC
Person Name JORGE R LOPEZ
Position Director
State NV
Address C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, C/O SILVER STATE LEGAL 4625 WEST NEVSO DRIVE,, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398812011-3
Creation Date 2011-07-14
Type Domestic Corporation

Jorge Lopez

Business Name Induktion
Person Name Jorge Lopez
Position company contact
State NJ
Address 20 Mountain View, Wharton, NJ 7885
SIC Code 944103
Phone Number
Email [email protected]

Jorge Lopez

Business Name George Mechanic Shop
Person Name Jorge Lopez
Position company contact
State AZ
Address 6710 N 59th Ave # C Glendale AZ 85301-3206
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 623-939-1388
Number Of Employees 1
Annual Revenue 111550

Jorge Lopez

Business Name Gator Auto Glass
Person Name Jorge Lopez
Position company contact
State FL
Address 303 Margaret St # 146 Key West FL 33040-6937
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 305-292-7755
Email [email protected]
Number Of Employees 5
Annual Revenue 964800

Jorge Lopez

Business Name GLC & D Corp
Person Name Jorge Lopez
Position company contact
State FL
Address 8004 NW 154th St # 343 Hialeah FL 33016-5814
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 786-313-0052
Number Of Employees 7
Annual Revenue 4205640

Jorge Lopez

Business Name Florida International University
Person Name Jorge Lopez
Position company contact
State FL
Address 11200 SW 8th St, Miami, FL 33174-2516
Phone Number
Email [email protected]
Title ADJUNCT INSTRUCTOR, MATH

JORGE LOPEZ

Business Name EFFICIENT ATTORNEY SERVICES, INC.
Person Name JORGE LOPEZ
Position CEO
Corporation Status Suspended
Agent 812 NORTH BROADWAY STREET, SANTA ANA, CA 92701
Care Of PO BOX 10480, SANTA ANA, CA 92701
CEO JORGE LOPEZ 812 NORTH BROADWAY STREET, SANTA ANA, CA 92701
Incorporation Date 1992-07-01

JORGE LOPEZ

Business Name EFFICIENT ATTORNEY SERVICES, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 812 NORTH BROADWAY STREET, SANTA ANA, CA 92701
Care Of PO BOX 10480, SANTA ANA, CA 92701
CEO JORGE LOPEZ812 NORTH BROADWAY STREET, SANTA ANA, CA 92701
Incorporation Date 1992-07-01

JORGE LOPEZ

Business Name EAGLE X CORPORATION
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Dissolved
Agent JORGE LOPEZ 1053 WILLOW AVE, LA PUENTE, CA 91746
Care Of 1053 WILLOW AVE, LA PUENTE, CA 91746
CEO JORGE LOPEZ1053 WILLOW AVE, LA PUENTE, CA 91746
Incorporation Date 2000-12-05

JORGE LOPEZ

Business Name EAGLE X CORPORATION
Person Name JORGE LOPEZ
Position CEO
Corporation Status Dissolved
Agent 1053 WILLOW AVE, LA PUENTE, CA 91746
Care Of 1053 WILLOW AVE, LA PUENTE, CA 91746
CEO JORGE LOPEZ 1053 WILLOW AVE, LA PUENTE, CA 91746
Incorporation Date 2000-12-05

Jorge Lopez

Business Name D Web Solution Inc
Person Name Jorge Lopez
Position company contact
State FL
Address 2501 NW 65th Ave Margate FL 33063-1735
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 954-974-1141
Number Of Employees 5
Annual Revenue 1060800

Jorge Lopez

Business Name Crotchrot.net
Person Name Jorge Lopez
Position company contact
State NJ
Address 20 Mountain View Tr, Wharton, NJ 7885
SIC Code 731101
Phone Number
Email [email protected]

Jorge Lopez

Business Name Cornerstone Group
Person Name Jorge Lopez
Position company contact
State FL
Address 2121 Ponce De Leon Blvd Miami FL 33134-5224
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 305-443-8288

Jorge Lopez

Business Name Cia Construction Corp.
Person Name Jorge Lopez
Position company contact
State FL
Address 15800 Northwest 42nd Avenue, Miami, FL 3317
SIC Code 15
Phone Number
Email [email protected]
Title Principal

JORGE LOPEZ

Business Name CT SERVICES, INC.
Person Name JORGE LOPEZ
Position registered agent
State MI
Address 20 OAK HOLLOW STE 350, SOUTHFIELD, MI 48034
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-11-10
Entity Status Withdrawn
Type CEO

JORGE LOPEZ

Business Name CT SERVICES, INC.
Person Name JORGE LOPEZ
Position President
State GA
Address 2302 PARKLAKE DRIVE SUITE 600 2302 PARKLAKE DRIVE SUITE 600, ATLANTA, GA 30345
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0082672005-6
Creation Date 2005-03-07
Type Foreign Corporation

JORGE LOPEZ

Business Name CT SERVICES, INC.
Person Name JORGE LOPEZ
Position President
State GA
Address 2302 PARKLAKE DRIVE 2302 PARKLAKE DRIVE, ATLANTA, GA 30345
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0082672005-6
Creation Date 2005-03-07
Type Foreign Corporation

JORGE LOPEZ

Business Name CPT ENTERPRISES, LLC
Person Name JORGE LOPEZ
Position Mmember
State NV
Address 4150 POHICKERY CT 4150 POHICKERY CT, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0100502010-7
Creation Date 2010-02-16
Type Domestic Limited-Liability Company

Jorge J. Lopez

Business Name CONSOLIDATED EDISON SOLUTIONS, INC.
Person Name Jorge J. Lopez
Position registered agent
State NY
Address 100 Summit Lake Drive Suite 410, Valhalla, NY 10595
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-12-14
Entity Status Active/Compliance
Type CEO

JORGE J LOPEZ

Business Name CONSOLIDATED EDISON SOLUTIONS, INC.
Person Name JORGE J LOPEZ
Position President
State NY
Address 100 SUMMIT LAKE DRIVE 100 SUMMIT LAKE DRIVE, VALHALLA, NY 10595
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0429352009-1
Creation Date 2009-08-11
Type Foreign Corporation

JORGE J LOPEZ

Business Name CONEDISON SOLUTIONS ENERGY SERVICES SOUTHEAST
Person Name JORGE J LOPEZ
Position Director
State NY
Address 100 SUMMIT LAKE DRIVE 100 SUMMIT LAKE DRIVE, VALHALLA, NY 10595
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0427502008-7
Creation Date 2008-06-27
Type Foreign Corporation

JORGE LOPEZ

Business Name CARLYLE TRADE GROUP, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 14111 FREEWAY DRIVE SUITE 300, SANTA FE SPRINGS, CA 90670
Care Of JORGE LOPEZ 14111 FREEWAY DRIVE SUITE 300, SANTA FE SPRINGS, CA 90670
CEO JORGE LOPEZ14111 FREEWAY DRIVE SUITE 300, SANTA FE SPRINGS, CA 90670
Incorporation Date 2008-09-29

Jorge Lopez

Business Name Brite Spot Family Restaurants
Person Name Jorge Lopez
Position company contact
State WA
Address 15375 NE 90th St., Redmond, WA 98052
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JORGE LOPEZ

Business Name BUFETE HISPANO, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Suspended
Agent JORGE LOPEZ 22332 CAMINITO TECATE, LAGUNA HILLS, CA 92653
Care Of * PO BOX 10480, SANTA ANA, CA 92711
CEO CLAUDIO KOSACKI18002 METLER AVE, CARSON, CA 90746
Incorporation Date 1994-02-07

Jorge Lopez

Business Name BETTER HEALTH CONSULTING, INC
Person Name Jorge Lopez
Position registered agent
State GA
Address 4159 Logans Run Ct, Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-01-22
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CFO

JORGE LOPEZ

Business Name B-J USED AUTO PARTS & DISMANTLER, INC.
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Active
Agent JORGE LOPEZ 7000 E FIRESTONE BLVD, DOWNEY, CA 90241
Care Of 7000 E FIRESTONE BLVD, DOWNEY, CA 90241
CEO JORGE LOPEZ7000 E FIRESTONE BLVD, DOWNEY, CA 90241
Incorporation Date 2006-01-09

Jorge Lopez

Business Name Aventa Real Estate Services
Person Name Jorge Lopez
Position company contact
State FL
Address 215 Celebration Place; Ste. 500, Kissimmee, 34747 FL
SIC Code 6500
Phone Number
Email [email protected]

Jorge Lopez

Business Name Aventa Real Estate Services
Person Name Jorge Lopez
Position company contact
State PA
Address 2120 Ardmore Blvd, Pittsburgh, PA 15221
SIC Code 6531
Phone Number
Email [email protected]

Jorge Lopez

Business Name Alliance Construction, Llc
Person Name Jorge Lopez
Position company contact
State FL
Address 2121 Ponce De Leon Blvd, Coral Gables, FL 33134
Phone Number
Email [email protected]
Title Legal

JORGE LOPEZ

Business Name AUTOMOTIVE TECHNICAL SERVICES ENTERPRISES, IN
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Active
Agent JORGE LOPEZ 3265 VAN BUREN BLVD STE A-B, RIVERSIDE, CA 92503-5613
Care Of 3265 VAN BUREN BLVD STE A-B, RIVERSIDE, CA 92503-5613
CEO JORGE LOPEZ3265 VAN BUREN BLVD STE A-B, RIVERSIDE, CA 92503-5613
Incorporation Date 2005-08-08

JORGE LOPEZ

Business Name AUTOMOTIVE TECHNICAL SERVICES ENTERPRISES, IN
Person Name JORGE LOPEZ
Position CEO
Corporation Status Active
Agent 3265 VAN BUREN BLVD STE A-B, RIVERSIDE, CA 92503-5613
Care Of 3265 VAN BUREN BLVD STE A-B, RIVERSIDE, CA 92503-5613
CEO JORGE LOPEZ 3265 VAN BUREN BLVD STE A-B, RIVERSIDE, CA 92503-5613
Incorporation Date 2005-08-08

JORGE LOPEZ

Business Name AMETHOD PUBLIC SCHOOLS
Person Name JORGE LOPEZ
Position registered agent
Corporation Status Active
Agent JORGE LOPEZ 345 12TH ST, OAKLAND, CA 94607
Care Of 345 12TH ST, OAKLAND, CA 94607
CEO JORGE LOPEZ345 12TH ST, OAKLAND, CA 94607
Incorporation Date 1993-08-05
Corporation Classification Public Benefit

JORGE LOPEZ

Business Name AMETHOD PUBLIC SCHOOLS
Person Name JORGE LOPEZ
Position CEO
Corporation Status Active
Agent 345 12TH ST, OAKLAND, CA 94607
Care Of 345 12TH ST, OAKLAND, CA 94607
CEO JORGE LOPEZ 345 12TH ST, OAKLAND, CA 94607
Incorporation Date 1993-08-05
Corporation Classification Public Benefit

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 800168785
Position MANAGING MEMBER
State TX
Address 3814 N CAGE BLVD, PHARR TX 78577 7500

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 121862000
Position PRESIDENT
State TX
Address 6941 CANAL ST, HOUSTON TX 77011

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 132692001
Position Director
State TX
Address 4115 LORINSER, Dallas TX 75220

JORGE F LOPEZ

Person Name JORGE F LOPEZ
Filing Number 134167000
Position Director
Address PANAMA 5 28036, MADRID SP

Jorge Lopez

Person Name Jorge Lopez
Filing Number 140407800
Position P
State TX
Address 505 W VIGGO, Hebbronville TX 78361 3120

Jorge Lopez

Person Name Jorge Lopez
Filing Number 140407800
Position Director
State TX
Address 505 W VIGGO, Hebbronville TX 78361 3120

JORGE S LOPEZ

Person Name JORGE S LOPEZ
Filing Number 157663101
Position Director
State TX
Address 1309 WEST CHERRYSTONE, CORPUS CHRISTI TX 78412

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 131699700
Position PRESIDENT
State TX
Address PO BOX 9424, HOUSTON TX 77261

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 121862000
Position DIRECTOR
State TX
Address 6941 CANAL ST, HOUSTON TX 77011

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 41187300
Position TREASURER
State TX
Address PO BOX 9424, HOUSTON TX 77261

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 120724700
Position PRESIDENT
State TX
Address 3210 ISLA BAHIA WAY, EL PASO TX 79925 3133

Jorge Lopez

Person Name Jorge Lopez
Filing Number 113830400
Position S/T

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 41187300
Position Director
State TX
Address Po Box 9424, Houston TX 77261

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 41187300
Position VICE PRESIDENT
State TX
Address PO BOX 9424, HOUSTON TX 77261

JORGE J LOPEZ

Person Name JORGE J LOPEZ
Filing Number 9993006
Position CHIEF EXECUTIVE OFFICER
State NY
Address 100 SUMMIT LAKE DRIVE, VALHALLA NY 10595

JORGE J LOPEZ

Person Name JORGE J LOPEZ
Filing Number 9993006
Position PRESIDENT
State NY
Address 100 SUMMIT LAKE DRIVE, VALHALLA NY 10595

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 800116335
Position DIRECTOR
State TX
Address P O BOX 368, HEBBRONVILLE TX 78361

JORGE GARCIA LOPEZ

Person Name JORGE GARCIA LOPEZ
Filing Number 800143410
Position PRESIDENT
State TX
Address 8701 LAS CRUCES DR. UNIT 2, LAREDO TX 78045

JORGE GARCIA LOPEZ

Person Name JORGE GARCIA LOPEZ
Filing Number 800143410
Position DIRECTOR
State TX
Address 8701 LAS CRUCES DR. UNIT 2, LAREDO TX 78045

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 800158782
Position Vice-President
State LA
Address 2619 TCHOUPITOULAS STREET, New Orleans LA 70130

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 800116335
Position PRESIDENT
State TX
Address P O BOX 368, HEBBRONVILLE TX 78361

JORGE ALBERTO LOPEZ

Person Name JORGE ALBERTO LOPEZ
Filing Number 800212260
Position Member
State TX
Address 4000 W EXPRESSWAY 83, MCALLEN TX 78501

JORGE ALBERTO LOPEZ

Person Name JORGE ALBERTO LOPEZ
Filing Number 800212260
Position Director
State TX
Address 4000 W EXPRESSWAY 83, MCALLEN TX 78501

JORGE S LOPEZ

Person Name JORGE S LOPEZ
Filing Number 800199804
Position SECRETARY
State TX
Address 1309 WEST CHERRY STREET, CORPUS CHRISTI TX 78412

JORGE LOPEZ

Person Name JORGE LOPEZ
Filing Number 120724700
Position Director
State TX
Address 3210 ISLA BAHIA WAY, EL PASO TX 79925 3133

Jorge Enrique Lopez

Person Name Jorge Enrique Lopez
Filing Number 703512222
Position MM
Address AVENIDA 2 OESTE #1292 APARTMENTO 302, Cali CB

Lopez Jorge E

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Lopez Jorge E
Annual Wage $100,686

Lopez Jorge L

State FL
Calendar Year 2016
Employer Broward College
Name Lopez Jorge L
Annual Wage $34,922

Lopez Jorge

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name Lopez Jorge
Annual Wage $42,111

Lopez Jorge

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Lopez Jorge
Annual Wage $9,172

Lopez Jorge A

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Lopez Jorge A
Annual Wage $52,056

Lopez Jorge E

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Lopez Jorge E
Annual Wage $37,187

Lopez Jorge H

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lopez Jorge H
Annual Wage $17,760

Lopez Jorge M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Jorge M
Annual Wage $58,651

Lopez Jorge L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Jorge L
Annual Wage $21,385

Lopez Jorge A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Jorge A
Annual Wage $25,213

Lopez Jorge A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Jorge A
Annual Wage $46,034

Lopez Jorge A.

State FL
Calendar Year 2015
Employer Fl Keys Aqueduct Auth
Name Lopez Jorge A.
Annual Wage $70,989

Lopez Jorge A

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 11
Name Lopez Jorge A
Annual Wage $30,502

Lopez Jorge M

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Lopez Jorge M
Annual Wage $29,942

Lopez Jorge M

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Lopez Jorge M
Annual Wage $29,942

Lopez Jorge L

State FL
Calendar Year 2015
Employer Broward College
Name Lopez Jorge L
Annual Wage $31,688

Lopez Jorge

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Custodian
Name Lopez Jorge
Annual Wage $33,675

Lopez Jorge

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Custodian
Name Lopez Jorge
Annual Wage $15

Lopez Jorge A

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lopez Jorge A
Annual Wage $45,528

Lopez Jorge A

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lopez Jorge A
Annual Wage $44,304

Lopez Jorge A

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Lopez Jorge A
Annual Wage $43,752

Lopez Jorge V

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Lopez Jorge V
Annual Wage $71,208

Lopez Jorge A

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Lopez Jorge A
Annual Wage $34,897

Lopez Alvarez Jorge

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Detention Officer
Name Lopez Alvarez Jorge
Annual Wage $40,414

Lopez Jorge F

State AZ
Calendar Year 2017
Employer Nogales Fire Department
Name Lopez Jorge F
Annual Wage $61,654

Lopez Jorge V

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Lopez Jorge V
Annual Wage $47,485

Lopez Jorge A

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Lopez Jorge A
Annual Wage $20,751

Lopez Jorge

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Lopez Jorge
Annual Wage $39,665

Lopez Jorge

State FL
Calendar Year 2015
Employer Brevard Co Sheriff's Office
Name Lopez Jorge
Annual Wage $40,487

Lopez Jorge

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Lopez Jorge
Annual Wage $39,665

Lopez Jorge

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 11
Name Lopez Jorge
Annual Wage $30,804

Lopez Jorge A.

State FL
Calendar Year 2016
Employer Fl Keys Aqueduct Auth
Name Lopez Jorge A.
Annual Wage $69,005

Lopez Jorge A

State FL
Calendar Year 2017
Employer Fl Keys Aqueduct Auth
Name Lopez Jorge A
Annual Wage $65,928

Lopez Jorge A

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 11
Name Lopez Jorge A
Annual Wage $28,929

Lopez Jorge

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 11
Name Lopez Jorge
Annual Wage $30,408

Lopez Jorge M

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Lopez Jorge M
Annual Wage $29,942

Lopez Jorge A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist I
Name Lopez Jorge A
Annual Wage $28,897

Lopez Jorge

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist I
Name Lopez Jorge
Annual Wage $28,897

Lopez Jorge M

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Senior Consumer Service Analyst
Name Lopez Jorge M
Annual Wage $29,942

Lopez Jorge L

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Lopez Jorge L
Annual Wage $73,944

Lopez Jorge

State FL
Calendar Year 2017
Employer City of Hialeah
Job Title Water And Sewer Journeyman
Name Lopez Jorge
Annual Wage $100,952

Lopez Jorge

State FL
Calendar Year 2017
Employer City of Hialeah
Job Title Service Worker (Construction & Maintenance)
Name Lopez Jorge
Annual Wage $28,301

Lopez Jorge L

State FL
Calendar Year 2017
Employer Broward College
Name Lopez Jorge L
Annual Wage $36,197

Lopez Jorge

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name Lopez Jorge
Annual Wage $43,579

Lopez Jorge A

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 11
Name Lopez Jorge A
Annual Wage $32,919

Lopez Jorge A

State FL
Calendar Year 2016
Employer University Of Florida
Name Lopez Jorge A
Annual Wage $64,490

Lopez Jorge A

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Lopez Jorge A
Annual Wage $53,625

Lopez Jorge E

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Lopez Jorge E
Annual Wage $38,781

Lopez Jorge E

State FL
Calendar Year 2016
Employer Osceola Co Property Appraiser
Name Lopez Jorge E
Annual Wage $54,585

Lopez Jorge H

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lopez Jorge H
Annual Wage $42,019

Lopez Jorge M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Jorge M
Annual Wage $60,048

Lopez Jorge L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Jorge L
Annual Wage $21,887

Lopez Jorge I

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Jorge I
Annual Wage $71,958

Lopez Jorge A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Jorge A
Annual Wage $26,200

Lopez Jorge A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Jorge A
Annual Wage $33,151

Lopez Jorge A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Jorge A
Annual Wage $61,974

Lopez Jorge E

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Lopez Jorge E
Annual Wage $97,066

Lopez Jorge

State FL
Calendar Year 2016
Employer Flagler Co School Board
Name Lopez Jorge
Annual Wage $47,687

Lopez Jorge

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Lopez Jorge
Annual Wage $21,516

Lopez Jorge

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Lopez Jorge
Annual Wage $39,665

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 5000.00
To Akin, Gump et al
Year 2012
Transaction Type 15
Filing ID 11931502472
Application Date 2011-04-14
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 2500.00
To Akin, Gump et al
Year 2010
Transaction Type 15
Filing ID 29933745731
Application Date 2009-04-30
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 1000.00
To Alex Penelas (D)
Year 2004
Transaction Type 15
Filing ID 23020282897
Application Date 2003-06-26
Contributor Occupation CORNERSTONE GROUP
Organization Name Cornerstone Group
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name ALEX PENELAS US SENATE CAMPAIGN
Seat federal:senate

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 1000.00
To Mel Martinez (R)
Year 2006
Transaction Type 15
Filing ID 25020151058
Application Date 2005-01-28
Contributor Occupation FLORIDA EMERGENCY PHYSICIANS
Organization Name Florida Emergency Physicians
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 1000.00
To Henry A. Waxman (D)
Year 2010
Transaction Type 15
Filing ID 29992458774
Application Date 2009-06-24
Contributor Occupation Attorney
Contributor Employer Akin, Gump, Strauss et al
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Congressman Waxman Campaign Cmte
Seat federal:house
Address 1333 New Hampshire Ave NW 400 WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 1000.00
To Akin, Gump et al
Year 2008
Transaction Type 15
Filing ID 27930831553
Application Date 2007-05-21
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 1000.00
To DEWINE, MIKE
Year 2010
Application Date 2010-08-04
Contributor Employer AKIN GUMP
Recipient Party R
Recipient State OH
Seat state:office
Address 1333 NEW HAMPSHIRE AVE NW STE 400 WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 794.00
To Consolidated Edison Inc
Year 2012
Transaction Type 15
Filing ID 12971221795
Application Date 2011-12-15
Contributor Occupation PRESIDENT
Contributor Employer CON EDISON SOLUTIONS/PRESIDENT
Contributor Gender M
Committee Name Consolidated Edison Inc
Address 10 Overlood Ave BASKING RIDGE NJ

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 784.00
To Consolidated Edison Inc
Year 2012
Transaction Type 15
Filing ID 12971254885
Application Date 2011-06-15
Contributor Occupation PRESIDENT
Contributor Employer CON EDISON SOLUTIONS/PRESIDENT
Contributor Gender M
Committee Name Consolidated Edison Inc
Address 10 Overlood Ave BASKING RIDGE NJ

LOPEZ, JORGE L

Name LOPEZ, JORGE L
Amount 500.00
To ARZA, RAFAEL
Year 2004
Application Date 2003-12-26
Recipient Party R
Recipient State FL
Seat state:lower
Address 4865 SW 80 ST MIAMI FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 500.00
To SIMMONS, DAVID
Year 2010
Application Date 2009-12-10
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:upper
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 500.00
To BRODEUR, JASON
Year 2010
Application Date 2009-09-10
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:lower
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 500.00
To SOBEL, ELEANOR
Year 20008
Application Date 2007-12-01
Recipient Party D
Recipient State FL
Seat state:upper
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 500.00
To CANNON, DEAN
Year 20008
Application Date 2007-11-15
Recipient Party R
Recipient State FL
Seat state:lower
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 500.00
To KREEGEL, PAIGE
Year 20008
Application Date 2008-02-23
Recipient Party R
Recipient State FL
Seat state:lower
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 500.00
To FLORIDA REPUBLICAN PARTY
Year 2006
Application Date 2005-01-14
Contributor Occupation UTILITIES
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address 7501 SW 67TH ST SOUTH MIAMI FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 454.00
To Akin, Gump et al
Year 2008
Transaction Type 15
Filing ID 27990829902
Application Date 2007-09-14
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 454.00
To Akin, Gump et al
Year 2008
Transaction Type 15
Filing ID 27991032914
Application Date 2007-11-06
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 454.00
To Akin, Gump et al
Year 2008
Transaction Type 15
Filing ID 27931201263
Application Date 2007-08-07
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 450.00
To FLORIDA REPUBLICAN PARTY
Year 2006
Application Date 2005-01-25
Contributor Occupation UTILITIES
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address 7501 SW 67TH ST SOUTH MIAMI FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 445.00
To Akin, Gump et al
Year 2006
Transaction Type 15
Filing ID 25970897932
Application Date 2005-07-01
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 445.00
To Akin, Gump et al
Year 2006
Transaction Type 15
Filing ID 25971353449
Application Date 2005-09-08
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 445.00
To Akin, Gump et al
Year 2006
Transaction Type 15
Filing ID 25970897932
Application Date 2005-07-25
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 401.00
To Consolidated Edison Inc
Year 2012
Transaction Type 15
Filing ID 12970884384
Application Date 2012-03-15
Contributor Occupation PRESIDENT
Contributor Employer CON EDISON SOLUTIONS
Contributor Gender M
Committee Name Consolidated Edison Inc
Address 10 Overlood Ave BASKING RIDGE NJ

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 387.00
To Alex Penelas (D)
Year 2004
Transaction Type 15
Filing ID 23020282896
Application Date 2003-06-23
Contributor Occupation CORNERSTONE GROUP
Organization Name Cornerstone Group
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name ALEX PENELAS US SENATE CAMPAIGN
Seat federal:senate

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 375.00
To Akin, Gump et al
Year 2004
Transaction Type 15
Filing ID 23991466876
Application Date 2003-06-27
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 300.00
To Sheet Metal Workers Union
Year 2010
Transaction Type 15
Filing ID 29934017070
Application Date 2009-05-17
Contributor Occupation BUSINE
Contributor Employer SHEET METAL WORKERS LOCAL 11
Contributor Gender M
Committee Name Sheet Metal Workers Union

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 282.00
To Akin, Gump et al
Year 2010
Transaction Type 15
Filing ID 29934027237
Application Date 2009-05-13
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 282.00
To Akin, Gump et al
Year 2010
Transaction Type 15
Filing ID 29934317108
Application Date 2009-06-12
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 270.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950019669
Application Date 2011-04-29
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1862 Calle Acacia Urb Santa Maria SAN JUAN PR

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To GARDINER, ANDY
Year 20008
Application Date 2007-12-05
Recipient Party R
Recipient State FL
Seat state:upper
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To Akin, Gump et al
Year 2008
Transaction Type 15
Filing ID 27990480569
Application Date 2007-07-02
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP
Contributor Gender M
Committee Name Akin, Gump et al
Address 1333 New Hampshire Ave NW WASHINGTON DC

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To Ric Keller (R)
Year 2004
Transaction Type 15
Filing ID 23991333766
Application Date 2003-06-16
Contributor Occupation Emergency Physician
Contributor Employer Florida Emergency Physicians
Organization Name Florida Emergency Physicians
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address 1476 Chippewa Lane GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To FLORIDA REPUBLICAN PARTY
Year 2006
Application Date 2005-01-13
Contributor Occupation HEALTH CARE
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address 1051 WIMBERLEY PL STE 103 MAITLAND FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To RIVERA, DAVID
Year 2004
Application Date 2003-09-24
Recipient Party R
Recipient State FL
Seat state:lower
Address 8856 SW 111 TERR MIAMI FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To MCINVALE, SHERI
Year 2004
Application Date 2003-11-25
Recipient Party D
Recipient State FL
Seat state:lower
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 250.00
To SOBEL, ELEANOR
Year 2004
Application Date 2003-11-07
Recipient Party D
Recipient State FL
Seat state:lower
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 200.00
To CANNON JR, R DEAN
Year 2006
Application Date 2005-09-28
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:lower
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 200.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-11-14
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:governor
Address 1476 CHIPPEWA LN GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 200.00
To Ric Keller (R)
Year 2006
Transaction Type 15
Filing ID 25980561576
Application Date 2005-06-13
Contributor Occupation PHYSIC
Contributor Employer FLORIDA EMERGENCY PHYSICIANS
Organization Name Florida Emergency Physicians
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address 1476 Chippewa Lane GENEVA FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 75.00
To WALLE, ARMANDO LUCIO
Year 2010
Application Date 2009-09-25
Recipient Party D
Recipient State TX
Seat state:lower

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 50.00
To DIAZ, JOSE FELIX
Year 2010
Application Date 2009-03-20
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:lower
Address 731 SW 25 RD MIAMI FL

LOPEZ, JORGE

Name LOPEZ, JORGE
Amount 10.00
To NIBOT, CLARA S
Year 20008
Application Date 2007-07-05
Recipient Party R
Recipient State NJ
Seat state:upper
Address 37 EDISON ST RIDGEFIELD NJ

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 4800 Creekwood Drive Oklahoma City OK
Value 7131
Landarea 5,580 square feet
Type Residential
Price 52000

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 1298 W 83 ST, Hialeah, FL 33014
Owner Address 1298 W 83 ST, HIALEAH, FL 33014
County Miami Dade
Year Built 1962
Area 1365
Land Code Single Family
Address 1298 W 83 ST, Hialeah, FL 33014

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 1000 MICHIGAN AVE 205, Miami Beach, FL 33139
Owner Address PO BOX 398006, MIAMI BEACH, FL 33239
Ass Value Homestead 117453
Just Value Homestead 167460
County Miami Dade
Year Built 1970
Area 823
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1000 MICHIGAN AVE 205, Miami Beach, FL 33139

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 2831 SW 38 AVE, Miami, FL 33134
Owner Address 2831-33 SW 38 AVE, MIAMI, FL 33134
County Miami Dade
Year Built 1948
Area 1319
Land Code Multi-family - less than 10 units
Address 2831 SW 38 AVE, Miami, FL 33134

JORGE I LOPEZ

Name JORGE I LOPEZ
Physical Address 7501 SW 67 ST, Unincorporated County, FL 33143
Owner Address 7501 SW 67 ST, MIAMI, FL 33143
Ass Value Homestead 441389
Just Value Homestead 747719
County Miami Dade
Year Built 1989
Area 4640
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7501 SW 67 ST, Unincorporated County, FL 33143

JORGE H LOPEZ

Name JORGE H LOPEZ
Physical Address 7075 NW 186 ST C210, Unincorporated County, FL 33015
Owner Address 7075 NW 186 ST #C210, MIAMI, FL 33015
County Miami Dade
Year Built 1986
Area 970
Land Code Condominiums
Address 7075 NW 186 ST C210, Unincorporated County, FL 33015

JORGE G LOPEZ

Name JORGE G LOPEZ
Physical Address 1408 SE BAYSHORE DR 309, Miami, FL 33131
Owner Address 1408 BRICKELL BAY DR #309, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 170060
Just Value Homestead 170060
County Miami Dade
Year Built 1964
Area 1117
Applicant Status Husband
Land Code Condominiums
Address 1408 SE BAYSHORE DR 309, Miami, FL 33131
Price 100

JORGE G LOPEZ

Name JORGE G LOPEZ
Physical Address 888 BISCAYNE BLVD 706, Miami, FL 33132
Owner Address AVE MIRANDA CON CALLE MIRANDA, CARACAS 01080, VENEZUELA
County Miami Dade
Year Built 2008
Area 1457
Land Code Condominiums
Address 888 BISCAYNE BLVD 706, Miami, FL 33132

JORGE FRANCISCO LOPEZ

Name JORGE FRANCISCO LOPEZ
Physical Address 12202 SW 26 ST, Unincorporated County, FL 33175
Owner Address 12202 SW 26 ST, MIAMI, FL
Sale Price 125000
Sale Year 2012
County Miami Dade
Year Built 1968
Area 1501
Land Code Single Family
Address 12202 SW 26 ST, Unincorporated County, FL 33175
Price 125000

JORGE F FEBRE &W LOIDA C LOPEZ

Name JORGE F FEBRE &W LOIDA C LOPEZ
Physical Address 801 BRICKELL BAY DR 1865, Miami, FL 33131
Owner Address 801 BRICKELL BAY DR 1865, MIAMI, FL 33131
Ass Value Homestead 96655
Just Value Homestead 109770
County Miami Dade
Year Built 1968
Area 990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 801 BRICKELL BAY DR 1865, Miami, FL 33131

JORGE ERNESTO LOPEZ

Name JORGE ERNESTO LOPEZ
Physical Address 9205 SW 227 LN,, FL 33190
Owner Address 9205 SW 227 LN, CUTLER BAY, FL
Sale Price 271990
Sale Year 2013
County Miami Dade
Land Code Vacant Residential
Address 9205 SW 227 LN,, FL 33190
Price 271990

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 1880 S TREASURE DR 3L, North Bay Village, FL 33141
Owner Address P O BOX 398006, MIAMI BEACH, FL 33239
County Miami Dade
Year Built 1961
Area 1258
Land Code Condominiums
Address 1880 S TREASURE DR 3L, North Bay Village, FL 33141

JORGE E LOPEZ

Name JORGE E LOPEZ
Physical Address 13695 SW 142 TER, Unincorporated County, FL 33186
Owner Address 13695 SW 142 TER, MIAMI, FL 33186
Ass Value Homestead 135686
Just Value Homestead 135686
County Miami Dade
Year Built 2006
Area 1709
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13695 SW 142 TER, Unincorporated County, FL 33186

JORGE ALFONSECA & RAISA LOPEZ

Name JORGE ALFONSECA & RAISA LOPEZ
Physical Address 9762 NW 4 LN 9762, Unincorporated County, FL 33172
Owner Address 19 SAGEMAN ST, MT VERNON, NY 10550
County Miami Dade
Year Built 1978
Area 1395
Land Code Condominiums
Address 9762 NW 4 LN 9762, Unincorporated County, FL 33172

JORGE A LOPEZ &W INES A LOPEZ

Name JORGE A LOPEZ &W INES A LOPEZ
Physical Address 17861 SW 115 AVE, Unincorporated County, FL 33157
Owner Address 17861 SW 115 AVE, MIAMI, FL 33157
Ass Value Homestead 89258
Just Value Homestead 89258
County Miami Dade
Year Built 1989
Area 1458
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17861 SW 115 AVE, Unincorporated County, FL 33157

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 10521 MAHOGANY KEY CIR 206, Unincorporated County, FL 33196
Owner Address 12945 SW 112 AVE, MIAMI, FL 33176
County Miami Dade
Year Built 1985
Area 1003
Land Code Condominiums
Address 10521 MAHOGANY KEY CIR 206, Unincorporated County, FL 33196

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 6758 SW 140 CT, Unincorporated County, FL 33183
Owner Address 6758 SW 140 CT, MIAMI, FL
Sale Price 125000
Sale Year 2012
Ass Value Homestead 87350
Just Value Homestead 87350
County Miami Dade
Year Built 1975
Area 1120
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 6758 SW 140 CT, Unincorporated County, FL 33183
Price 125000

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 1033 SW 137 CT, Unincorporated County, FL 33184
Owner Address 1033 SW 137 CT, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 154328
Just Value Homestead 154328
County Miami Dade
Year Built 1986
Area 1790
Applicant Status Husband
Land Code Single Family
Address 1033 SW 137 CT, Unincorporated County, FL 33184
Price 100

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 8912 W FLAGLER ST 212, Unincorporated County, FL 33174
Owner Address 8912 WEST FLAGLER ST #212, MIAMI, FL 33174
Ass Value Homestead 119250
Just Value Homestead 119250
County Miami Dade
Year Built 2001
Area 1385
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8912 W FLAGLER ST 212, Unincorporated County, FL 33174

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 8585 NW 6 LN 9-206, Unincorporated County, FL 33126
Owner Address 8585 NW 6 LN #9-206, MIAMI, FL 33126
Ass Value Homestead 62748
Just Value Homestead 85150
County Miami Dade
Year Built 1987
Area 859
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8585 NW 6 LN 9-206, Unincorporated County, FL 33126

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 19710 NE 13 CT, Unincorporated County, FL 33179
Owner Address 888 BICCAYNE BLVD APT, 4807, MIAMI, FL 33132
County Miami Dade
Year Built 1967
Area 1519
Land Code Single Family
Address 19710 NE 13 CT, Unincorporated County, FL 33179

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 11623 NW 4 WAY, Sweetwater, FL 33172
Owner Address 11623 NW 4 WAY, MIAMI, FL 33172
Ass Value Homestead 82600
Just Value Homestead 98270
County Miami Dade
Year Built 1990
Area 1154
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11623 NW 4 WAY, Sweetwater, FL 33172

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 1423 W 42 ST 1, Hialeah, FL 33012
Owner Address 1423 W 42 ST, HIALEAH, FL 33012
Ass Value Homestead 76020
Just Value Homestead 76020
County Miami Dade
Year Built 1981
Area 1160
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1423 W 42 ST 1, Hialeah, FL 33012

JORGE C LOPEZ

Name JORGE C LOPEZ
Physical Address 9722 NW 4 LN 9722, Unincorporated County, FL 33172
Owner Address 9722 NW 4 LN #9722, MIAMI, FL 33172
Ass Value Homestead 85790
Just Value Homestead 85790
County Miami Dade
Year Built 1978
Area 1340
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9722 NW 4 LN 9722, Unincorporated County, FL 33172

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 731 SW 25 RD, Miami, FL 33129
Owner Address 731 SW 25 RD, MIAMI, FL 33129
Ass Value Homestead 291634
Just Value Homestead 339711
County Miami Dade
Year Built 1941
Area 2166
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 731 SW 25 RD, Miami, FL 33129

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 4850 NW 176 ST, Unincorporated County, FL 33055
Owner Address 4850 NW 176 ST, MIAMI, FL 33055
Ass Value Homestead 91849
Just Value Homestead 125794
County Miami Dade
Year Built 1958
Area 1464
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4850 NW 176 ST, Unincorporated County, FL 33055

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 6200 SW 131 CT 204, Unincorporated County, FL 33183
Owner Address 6200 SW 131 CT #204, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 55350
Just Value Homestead 55350
County Miami Dade
Year Built 1989
Area 820
Applicant Status Husband
Land Code Condominiums
Address 6200 SW 131 CT 204, Unincorporated County, FL 33183
Price 100

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 25 Beacon Hill Avenue Lynn MA 01902
Value 58600
Landvalue 58600
Buildingvalue 185600
Numberofbathrooms 3
Bedrooms 6
Numberofbedrooms 6

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 6808 Big Pine Key Street Lake Worth FL 33467
Value 179135

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 1526 Deer Point Way Reston VA
Value 140000
Landvalue 140000
Buildingvalue 363480
Landarea 2,071 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement Full

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 2902 Rollins Street Melbourne FL 32901
Value 20000
Landvalue 20000
Type Hip/Gable
Price 3100
Usage Single Family Residence

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 8103 Rycroft Avenue Hyattsville MD 20784
Value 70300
Landvalue 70300
Buildingvalue 101000
Airconditioning yes

JORGE A LOPEZ

Name JORGE A LOPEZ
Address 6706 Furman Parkway Bowie MD 20737
Value 43400
Landvalue 43400
Buildingvalue 166900
Airconditioning yes

JORGE & SOLEDAD LOPEZ

Name JORGE & SOLEDAD LOPEZ
Address 11879 W 33rd Street Beach Park IL 60099
Value 7425
Landvalue 7425
Buildingvalue 35545

JORGE & MARIA LOPEZ

Name JORGE & MARIA LOPEZ
Address 7237 S Spaulding Avenue Chicago IL 60629
Landarea 3,780 square feet
Airconditioning Yes
Basement Full and Rec Room

JORGE & MARIA D LOPEZ

Name JORGE & MARIA D LOPEZ
Address 1324 Leith Avenue Waukegan IL 60085
Value 9208
Landvalue 9208
Buildingvalue 19878

JORGE & ELENA LOPEZ

Name JORGE & ELENA LOPEZ
Address 2808 Edina Boulevard Zion IL 60099
Value 3790
Landvalue 3790
Buildingvalue 17481
Price 37500

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 11790 SW 18 ST 529-3, Unincorporated County, FL 33175
Owner Address 11790 SW 18 STREET UNIT 529-3, MIAMI, FL 33175
Ass Value Homestead 54968
Just Value Homestead 66590
County Miami Dade
Year Built 1984
Area 898
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11790 SW 18 ST 529-3, Unincorporated County, FL 33175

JORGE & DAGOBERTO LOPEZ

Name JORGE & DAGOBERTO LOPEZ
Address 44 S Orchard Avenue Waukegan IL 60085
Value 5538
Landvalue 5538
Buildingvalue 24147
Price 162000

JORGE W LOPEZ

Name JORGE W LOPEZ
Address 276 BALCOM AVENUE, NY 10465
Value 389000
Full Value 389000
Block 5595
Lot 35
Stories 2

JORGE LOPEZ

Name JORGE LOPEZ
Address 429 MONTREAL AVENUE, NY 10306
Value 335000
Full Value 335000
Block 4725
Lot 1
Stories 2

JORGE LOPEZ

Name JORGE LOPEZ
Address 60-23 70 AVENUE, NY 11385
Value 602000
Full Value 602000
Block 3516
Lot 41
Stories 2

JORGE LOPEZ

Name JORGE LOPEZ
Address 213 HUSSON AVENUE, NY 10473
Value 332000
Full Value 332000
Block 3459
Lot 68
Stories 2

JORGE E LOPEZ

Name JORGE E LOPEZ
Address 42-20 67 STREET, NY 11377
Value 866000
Full Value 866000
Block 1344
Lot 32
Stories 2

LOPEZ JORGE

Name LOPEZ JORGE
Physical Address 391 NO 7TH ST
Owner Address 391 N 7TH ST
Sale Price 279000
Ass Value Homestead 84600
County passaic
Address 391 NO 7TH ST
Value 126300
Net Value 126300
Land Value 41700
Prior Year Net Value 126300
Transaction Date 2003-10-06
Property Class Residential
Deed Date 2003-08-28
Sale Assessment 126300
Price 279000

LOPEZ CANINO, JORGE

Name LOPEZ CANINO, JORGE
Physical Address 8 BEEKMAN HILL ROAD
Owner Address 8 BEEKMAN HILL RD
Sale Price 765000
Ass Value Homestead 456100
County essex
Address 8 BEEKMAN HILL ROAD
Value 772300
Net Value 772300
Land Value 316200
Prior Year Net Value 772300
Transaction Date 2012-03-16
Property Class Residential
Deed Date 2012-01-27
Sale Assessment 772300
Year Constructed 1991
Price 765000

LOPEZ , JORGE L/MICHELLE M.

Name LOPEZ , JORGE L/MICHELLE M.
Physical Address 28 SHERWOOD PL
Owner Address 28 SHERWOOD PL
Sale Price 319900
Ass Value Homestead 221200
County morris
Address 28 SHERWOOD PL
Value 377400
Net Value 377400
Land Value 156200
Prior Year Net Value 417900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2001-07-31
Sale Assessment 187900
Year Constructed 1997
Price 319900

JORGE LOPEZ

Name JORGE LOPEZ
Physical Address 2650 NW 28 ST 901-9, Miami, FL 33142
Owner Address 2650 NW 28 ST UNIT 901-9, MIAMI, FL 33142
Ass Value Homestead 46192
Just Value Homestead 47690
County Miami Dade
Year Built 1993
Area 940
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2650 NW 28 ST 901-9, Miami, FL 33142

JORGE L LOPEZ

Name JORGE L LOPEZ
Physical Address 7354 MIAMI LAKEWAY S, Miami Lakes, FL 33014
Owner Address 7905 TYSON OAKS CIR, VIENNA, VA
Sale Price 171000
Sale Year 2012
Ass Value Homestead 146070
Just Value Homestead 146070
County Miami Dade
Year Built 1968
Area 1600
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7354 MIAMI LAKEWAY S, Miami Lakes, FL 33014
Price 171000

LOPEZ JORGE

Name LOPEZ JORGE
Address 172 SMITH STREET, NY 11201
Value 818000
Full Value 818000
Block 390
Lot 43
Stories 3

JORGE A LOPEZ

Name JORGE A LOPEZ
Physical Address 255 NW 64 AVE, Miami, FL 33126
Owner Address 255 NW 64 AVE, MIAMI, FL 33126
County Miami Dade
Year Built 1946
Area 1660
Land Code Single Family
Address 255 NW 64 AVE, Miami, FL 33126

Jorge Moreno Lopez

Name Jorge Moreno Lopez
Doc Id 08094964
City Saragossa
Designation us-only
Country ES

JORGE LOPEZ LOPEZ

Name JORGE LOPEZ LOPEZ
Type Independent Voter
State AL
Address 25339 LOS FLORES DR, SAN BERNARDINO, AL 92404
Phone Number 909-881-0741
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Voter
State AZ
Address 1000 N PARK AVE UNIT 419, TUCSON, AZ 85719
Phone Number 847-525-5503
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Republican Voter
State AZ
Address 503 E LINCOLN AVE, COOLIDGE, AZ 85228
Phone Number 623-204-9632
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Republican Voter
State AZ
Address 12132 BROADWAY RD, PHOENIX, AZ 85202
Phone Number 602-367-4899
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Independent Voter
State AZ
Address 228 W PALM CT, COOLIDGE, AZ 85228
Phone Number 520-868-9601
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Republican Voter
State AZ
Address 453 CALLE PINZON, RIO RICO, AZ 85648
Phone Number 520-490-3160
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Voter
State AZ
Address 2101 S COTTONWOOD, TUCSON, AZ 85713
Phone Number 520-204-3658
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Independent Voter
State AZ
Address 1829 E BROADWAY RD, MESA, AZ 85204
Phone Number 480-335-3591
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Independent Voter
State AZ
Address 2633NTH 63RD AVE THOMAS, PHOENIX, AZ 85035
Phone Number 480-251-6930
Email Address [email protected]

JORGE LOPEZ

Name JORGE LOPEZ
Type Voter
State AR
Phone Number 479-647-0790
Email Address [email protected]

Jorge A Lopez

Name Jorge A Lopez
Visit Date 4/13/10 8:30
Appointment Number U74521
Type Of Access VA
Appt Made 4/21/14 0:00
Appt Start 4/23/14 9:00
Appt End 4/23/14 23:59
Total People 263
Last Entry Date 4/21/14 18:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Jorge L Lopez

Name Jorge L Lopez
Visit Date 4/13/10 8:30
Appointment Number U79371
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 12:00
Appt End 3/9/13 23:59
Total People 275
Last Entry Date 2/20/13 6:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Jorge Lopez

Name Jorge Lopez
Visit Date 4/13/10 8:30
Appointment Number U57510
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/3/12 10:30
Appt End 12/3/12 23:59
Total People 275
Last Entry Date 12/3/12 6:23
Meeting Location WH
Caller ETHAN
Release Date 03/29/2013 07:00:00 AM +0000

JORGE LOPEZ

Name JORGE LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U53049
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/30/12 10:30
Appt End 11/30/12 23:59
Total People 274
Last Entry Date 11/14/12 16:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

JORGE J LOPEZ

Name JORGE J LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U47414
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/26/12 11:30
Appt End 10/26/12 23:59
Total People 272
Last Entry Date 10/18/12 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jorge A Lopez

Name Jorge A Lopez
Visit Date 4/13/10 8:30
Appointment Number U41143
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/23/2011 11:00
Appt End 9/23/2011 23:59
Total People 345
Last Entry Date 9/12/2011 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jorge A Lopez

Name Jorge A Lopez
Visit Date 4/13/10 8:30
Appointment Number U40136
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/15/2011 9:30
Appt End 9/15/2011 23:59
Total People 221
Last Entry Date 9/14/2011 17:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JORGE LOPEZ

Name JORGE LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U62832
Type Of Access VA
Appt Made 12/9/10 7:28
Appt Start 12/10/10 11:00
Appt End 12/10/10 23:59
Total People 162
Last Entry Date 12/9/10 7:28
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 03/25/2011 07:00:00 AM +0000

JORGE N LOPEZ

Name JORGE N LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U55906
Type Of Access VA
Appt Made 11/5/2010 17:35
Appt Start 11/6/2010 12:30
Appt End 11/6/2010 23:59
Total People 337
Last Entry Date 11/5/2010 17:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JORGE LOPEZ

Name JORGE LOPEZ
Car DODGE CARAVAN
Year 2007
Address 9708 Grant Ave, Manassas, VA 20110-5935
Vin 1D4GP25B57B196616

JORGE LOPEZ

Name JORGE LOPEZ
Car CHEVROLET IMPALA
Year 2007
Address 3416 GUILFORD RD, NAPLES, FL 34112-6233
Vin 2G1WB58K079356433

JORGE LOPEZ

Name JORGE LOPEZ
Car BMW 7 SERIES
Year 2007
Address 7501 SW 67th St, South Miami, FL 33143-2827
Vin WBAHL835X7DT08583

JORGE LOPEZ

Name JORGE LOPEZ
Car TOYOTA CAMRY
Year 2007
Address 4762 Cheswald Ct, Woodbridge, VA 22192-5339
Vin JTNBE46K273031409

JORGE LOPEZ

Name JORGE LOPEZ
Car TOYOTA RAV4
Year 2007
Address 308 Spruce St, Boynton Beach, FL 33426-9358
Vin JTMZD33V476043154
Phone 561-540-6217

JORGE LOPEZ

Name JORGE LOPEZ
Car TOYOTA TUNDRA
Year 2007
Address 1320 OAKMONT PL, NORFOLK, VA 23513-1014
Vin 5TBRV54117S453844

JORGE LOPEZ

Name JORGE LOPEZ
Car HONDA ODYSSEY
Year 2007
Address 1307 Hidden Creek Ct, Winter Haven, FL 33880-5028
Vin 5FNRL38717B439429

JORGE LOPEZ

Name JORGE LOPEZ
Car N/A BE46
Year 2007
Address 9244 ASHLAND WOODS LN APT A3, LORTON, VA 22079-1801
Vin 4T1BE46K97U549558

JORGE LOPEZ

Name JORGE LOPEZ
Car TOYOTA CAMRY
Year 2007
Address 4147 W 10th Ct, Hialeah, FL 33012-4146
Vin 4T1BK46K97U017302

Jorge Lopez

Name Jorge Lopez
Car TOYOTA AVALON
Year 2007
Address 3241 Conservation Pl Apt 201, Melbourne, FL 32934-8741
Vin 4T1BK36B67U212560

Jorge Lopez

Name Jorge Lopez
Car NISSAN SENTRA
Year 2007
Address 603 Dryden Rd, El Paso, TX 79907-4859
Vin 3N1AB61E47L604677

Jorge Lopez

Name Jorge Lopez
Car GMC SIERRA 1500
Year 2007
Address 17922 Kathywood Dr, Tomball, TX 77377-1669
Vin 3GTEC13J27G520696

JORGE LOPEZ

Name JORGE LOPEZ
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2013 Judy Ave, Odessa, TX 79764-2424
Vin 2GCEC13V271135800

JORGE LOPEZ

Name JORGE LOPEZ
Car CHEVROLET AVALANCHE
Year 2007
Address 12710 Hidden Castle Dr, Houston, TX 77015-2025
Vin 3GNEC12J27G304971

JORGE LOPEZ

Name JORGE LOPEZ
Car DODGE NITRO
Year 2007
Address 10300 SW 24TH ST APT D25, MIAMI, FL 33165-7992
Vin 1D8GT58K47W551498

JORGE LOPEZ

Name JORGE LOPEZ
Car NISSAN ALTIMA
Year 2007
Address 1108 MARABELLE AVE, FORT PIERCE, FL 34982-3546
Vin 1N4AL21E37N476201
Phone 772-468-7615

JORGE LOPEZ

Name JORGE LOPEZ
Car NISSAN TITAN
Year 2007
Address 834A N Meadows Dr, Austin, TX 78758-4812
Vin 1N6BA07A97N204990

JORGE LOPEZ

Name JORGE LOPEZ
Car NISSAN ALTIMA
Year 2007
Address 9500 50TH AVE, COLLEGE PARK, MD 20740-4505
Vin 1N4BL21E07N426893

JORGE LOPEZ

Name JORGE LOPEZ
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2812 Oak W, Nederland, TX 77627-4792
Vin 1HFTE354974000681
Phone 409-724-1836

JORGE LOPEZ

Name JORGE LOPEZ
Car HONDA CIVIC
Year 2007
Address 17500 VIP JON RD, RUTHER GLEN, VA 22546-4035
Vin 1HGFA15507L113586

JORGE LOPEZ

Name JORGE LOPEZ
Car HONDA CIVIC
Year 2007
Address 5853 SW 149TH AVE, MIAMI, FL 33193-2481
Vin 1HGFA16897L043742

JORGE LOPEZ

Name JORGE LOPEZ
Car PONTIAC G6
Year 2007
Address 14970 SW 48TH TER APT F, MIAMI, FL 33185-4222
Vin 1G2ZF58B174177253
Phone 305-252-1194

JORGE LOPEZ

Name JORGE LOPEZ
Car FORD F150
Year 2007
Address 4538 SW 1ST ST, CORAL GABLES, FL 33134-1503
Vin 1FTRX12W07NA22801

JORGE LOPEZ

Name JORGE LOPEZ
Car FORD F-150
Year 2007
Address 3018 Morning Rdg, San Antonio, TX 78247-3359
Vin 1FTRX12W67FA79918

JORGE LOPEZ

Name JORGE LOPEZ
Car FORD F-150
Year 2007
Address 1421 Avenue C, Bay City, TX 77414-3445
Vin 1FTPW12V27KB21543

JORGE LOPEZ

Name JORGE LOPEZ
Car FORD EXPLORER
Year 2007
Address 22572 SW 103RD CT, CUTLER BAY, FL 33190-1772
Vin 1FMEU63E47UB10150

JORGE LOPEZ

Name JORGE LOPEZ
Car DODGE CALIBER
Year 2007
Address 846 Demorest Rd, Columbus, OH 43204-1168
Vin 1B3HB28B27D526939

JORGE LOPEZ

Name JORGE LOPEZ
Car DODGE CALIBER
Year 2007
Address 6927 MITCHELL ST, JUPITER, FL 33458-3852
Vin 1B3HB28B77D516732

JORGE LOPEZ

Name JORGE LOPEZ
Car TOYOTA COROLLA
Year 2007
Address 11504 CABALLO LAKE DR, EL PASO, TX 79936-3346
Vin 1NXBR32E37Z835792

JORGE LOPEZ

Name JORGE LOPEZ
Car DODGE SPRINTER CARGO
Year 2007
Address 2600 W CARANDIS RD, WEST PALM BCH, FL 33406-5111
Vin WD0PE745475205176
Phone 561-968-6187

Jorge Lopez

Name Jorge Lopez
Domain hotelsanjorgehn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address Bo. El Calvario, 2da ave. entre 1 y 2 calle SO Santa Rosa de Copan Copan 41101
Registrant Country HONDURAS

jorge Lopez

Name jorge Lopez
Domain newvisiondebtsolution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1399 Franklin ave Garden City New York 11552
Registrant Country UNITED STATES

jorge Lopez

Name jorge Lopez
Domain eliminamisdeudas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1399 Franklin ave Garden City New York 11552
Registrant Country UNITED STATES

jorge lopez

Name jorge lopez
Domain homesolutionnetworkllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-30
Update Date 2012-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1189 Suffolk ave unit 3 Brentwood New York 11717
Registrant Country UNITED STATES

Jorge Lopez

Name Jorge Lopez
Domain shoetraffic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-08
Update Date 2011-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4505 w atlantic blvd apt 1614 coconut creek Florida 33066
Registrant Country UNITED STATES

Jorge Lopez

Name Jorge Lopez
Domain talentattractionmars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

jorge lopez

Name jorge lopez
Domain grupoaccionistas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address cruz de san antonio leon Guanajuato 37530
Registrant Country MEXICO

Jorge Lopez

Name Jorge Lopez
Domain ozonoterpiatehuacan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Sur 331 Purisima Tehuacan PU 75784
Registrant Country MEXICO

jorge Lopez

Name jorge Lopez
Domain backenddebtprocessing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1399 Franklin ave Garden City New York 11552
Registrant Country UNITED STATES

JORGE LOPEZ

Name JORGE LOPEZ
Domain mrslopez.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-29
Update Date 2012-06-06
Registrar Name ENOM, INC.
Registrant Address PO BOX 98534 LUBBOCK TEXAS 79499
Registrant Country UNITED STATES

Jorge Lopez

Name Jorge Lopez
Domain regalacaricaturas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-27
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address Jacarandas 62|Col. Sateliite Cuernavaca Morelos 62460
Registrant Country MEXICO

Jorge Lopez

Name Jorge Lopez
Domain tau-pr.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-05-26
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2000 Kennedy Ave Ste #315 San Juan PR 00920
Registrant Country PUERTO RICO
Registrant Fax 17877932531

jorge lopez

Name jorge lopez
Domain concentradosparabebidas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address cruz de san antonio leon Guanajuato 37530
Registrant Country MEXICO

Jorge Lopez

Name Jorge Lopez
Domain clasespr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-03
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address E-7 Cambridge Park San Juan Puerto Rico 00926
Registrant Country UNITED STATES

Jorge Lopez

Name Jorge Lopez
Domain cumplimientoapi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-18
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address E7 Cambridge Park San Juan 00926
Registrant Country PUERTO RICO

Jorge Lopez

Name Jorge Lopez
Domain departamentosqueretaro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address Fray Luis de Leon 8051 Queretaro Queretaro 76090
Registrant Country MEXICO

Jorge Lopez

Name Jorge Lopez
Domain chinagarden100.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address IMC SAP 203|PO BOX 523900 miami Florida 33152
Registrant Country UNITED STATES

Jorge Lopez

Name Jorge Lopez
Domain thefunniestgift.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-27
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address Jacarandas 62|Col. Sateliite Cuernavaca Morelos 62460
Registrant Country MEXICO

Jorge Lopez

Name Jorge Lopez
Domain hurtntime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-20
Update Date 2012-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13401 Sutton Park Dr S|Apt# 712 Jacksonville Florida 32224
Registrant Country UNITED STATES