Juan Lopez

We have found 430 public records related to Juan Lopez in 27 states . There are 99 business registration records connected with Juan Lopez in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 3 industries: Food Stores (Food), Miscellaneous Establishments and Publishing, Allied And Printing Industries (Industries). There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in 5 states: AR, CT, CO, AZ and FL. Average wage of employees is $53,432.


Juan A Lopez

Name / Names Juan A Lopez
Age 49
Birth Date 1975
Also Known As Juan F Lopez
Person 30 Pear Tree Rd, Haverhill, MA 01830
Phone Number 978-372-6179
Possible Relatives







Previous Address 2 Marbleridge Rd, North Andover, MA 01845
Marbleridge, North Andover, MA 01845
Email [email protected]

Juan I Lopez

Name / Names Juan I Lopez
Age 51
Birth Date 1973
Person 3730 2nd St, Miami, FL 33126
Phone Number 305-461-0397
Possible Relatives




Coioconda A Lopez
Previous Address 1521 36th Ave, Miami, FL 33125
3720 2nd St, Miami, FL 33126
5180 7th St #303, Miami, FL 33126
211 47th Ct #12A, Miami, FL 33126
211 47th Ct #89, Miami, FL 33126
5661 5th St, Miami, FL 33126
5161 5th St, Miami, FL 33126
211 47th, Hialeah, FL 33010
Associated Business John Intl Trading, Inc

Juan I Lopez

Name / Names Juan I Lopez
Age 53
Birth Date 1971
Also Known As John I Lopez
Person 9335 Odem Dr, San Antonio, TX 78224
Phone Number 210-924-8459
Possible Relatives






Previous Address 247 Dickson Ave #625, San Antonio, TX 78214
14280 PO Box, San Antonio, TX 78214
247 Dixon #625, San Antonio, TX 78214
126 Ansley St, San Antonio, TX 78221

Juan Francisco Lopez

Name / Names Juan Francisco Lopez
Age 55
Birth Date 1969
Person 1170 26th St, Miami, FL 33127
Phone Number 305-229-8532
Possible Relatives
Previous Address 1170 26th Avenue Rd, Miami, FL 33125
7011 26th Ave, Miami, FL 33147

Juan Francisco Lopez

Name / Names Juan Francisco Lopez
Age 58
Birth Date 1966
Also Known As Juan E Lopez
Person 1710 69th Ave, Miami, FL 33155
Phone Number 305-271-7929
Possible Relatives







Previous Address 1710 27th Ave, Miami, FL 33145
10055 76th St, Miami, FL 33173
431014 PO Box, Miami, FL 33243
9187 138th Pl, Miami, FL 33186
9365 Fountain Blue #233, Miami, FL 33172
9365 Fontainebleau Blvd, Miami, FL 33172
10055 46th St, Miami, FL 33165
9350 42nd St, Miami, FL 33165
Email [email protected]

Juan A Lopez

Name / Names Juan A Lopez
Age 62
Birth Date 1962
Person 1030 Venetian Dr, Miami, FL 33139
Phone Number 305-548-3838
Possible Relatives
A Lopez






Holman R Lopez
Previous Address 900033 206th St, Miami, FL 33189
1039 2nd St, Miami, FL 33130
1039 2nd St #9, Miami, FL 33130
4110 Reif Ct, Port Charlotte, FL 33948
545 43rd Pl, Miami, FL 33126
777 9th Ave #307, Miami, FL 33130
1039 2nd Ave #9, Miami, FL 33130
1112 10th Ave, Miami, FL 33129
17901 192nd St, Miami, FL 33187
12780 104th Ave, Hialeah, FL 33018
1030 7th St #4, Miami, FL 33130
777 155th Ln, Miami, FL 33169
545 43rd Ave, Miami, FL 33126
777 9th Ave, Miami, FL 33130
1834 27th Ave #1R, Miami, FL 33145
777 9th Ave #202, Miami, FL 33130

Juan V Lopez

Name / Names Juan V Lopez
Age 64
Birth Date 1960
Person 170 James St, Worcester, MA 01603
Phone Number 508-304-1150
Possible Relatives





Previous Address 57 Fox St #3, Worcester, MA 01604
9 Kelley Sq #2, Worcester, MA 01610
Kelley, Worcester, MA 01610
650 Franklin St #1, Worcester, MA 01604
17 Upland Gardens Dr #7, Worcester, MA 01607
Email [email protected]
Associated Business Juan & Nery's Car Service

Juan A Lopez

Name / Names Juan A Lopez
Age 65
Birth Date 1959
Person 1971 24th Ct, Miami, FL 33125
Phone Number 305-638-9495
Possible Relatives



R Lopez
Previous Address 2641 25th Ave #R, Miami, FL 33142
Email [email protected]

Juan Carlos Lopez

Name / Names Juan Carlos Lopez
Age 68
Birth Date 1956
Also Known As Juan J Lopez
Person 2227 Mariner Ct, Fort Lauderdale, FL 33312
Phone Number 813-814-2037
Possible Relatives







Previous Address 6001 Palm Trace Landings Dr, Davie, FL 33314
6801 23rd St, St Petersburg, FL 33712
213 Lincoln Ave, Tampa, FL 33609
14807 Farnham Way, Tampa, FL 33624
6001 Palm Trace Landings Dr #9-112, Davie, FL 33314
4506 Highland Dr, Lake Charles, LA 70605
506 Lincoln Ave, Tampa, FL 33609
1009 Habana Ave #C, Tampa, FL 33607
2310 Waters Ave #H, Tampa, FL 33604
1440 72nd Ave, Saint Petersburg, FL 33702
4933 Alphonse Dr, Metairie, LA 70006
3408 Arch St, Tampa, FL 33607
4100 Cherry St, Saint Petersburg, FL 33703
Email [email protected]
Associated Business J-Lope Enterprises Company Mier S American Office Lights And Products

Juan Lopez

Name / Names Juan Lopez
Age 69
Birth Date 1955
Person 4040 4th Ave, Pompano Beach, FL 33064
Possible Relatives

A Lopez

Juan R Lopez

Name / Names Juan R Lopez
Age 73
Birth Date 1951
Also Known As Juan A Lopez
Person 225 Independence Ave, Quincy, MA 02169
Phone Number 617-265-7537
Previous Address 7 Darrell Dr #7, Randolph, MA 02368
14 Victory Rd #RD2, Dorchester, MA 02122
511 Talbot Ave #3, Dorchester Center, MA 02124

Juan J Lopez

Name / Names Juan J Lopez
Age 74
Birth Date 1950
Person 33 Beaver St #1, Worcester, MA 01603
Phone Number 508-361-5131
Possible Relatives






Luzorana Lopez
Previous Address 33 Beaver St, Worcester, MA 01603
3 Duncannon Ave #3, Worcester, MA 01604
8 Locust St, Cherry Valley, MA 01611
778 Main St, Worcester, MA 01610
33 Beaver St #1, Worcester, MA 01603
80 Lovell St, Worcester, MA 01603
1928 Wolfram St, Chicago, IL 60657
1928 Oakley Ave, Chicago, IL 60647
Duncannon, Worcester, MA 01604
2073 C, Naples, FL 33939
161 Chandler St, Worcester, MA 01609
Attn Loan Servicing, Worcester, MA 01608
Email [email protected]

Juan Antonio Lopez

Name / Names Juan Antonio Lopez
Age 75
Birth Date 1949
Person 1207 Flagler St #310, Miami, FL 33135
Phone Number 305-638-4048
Possible Relatives







Previous Address 2651 27th Ave #308, Miami, FL 33142
1500 1st St #7, Miami, FL 33125
2651 27th Ave, Miami, FL 33142
2651 27th Ave #308-3, Miami, FL 33142
1500 1st St #2, Miami, FL 33125
1554 3rd, Kissimmee, FL 34741
1554 3rd St, Kissimmee, FL 34741
612 Floral Dr, Kissimmee, FL 34743
4754 Malden St, Chicago, IL 60640
1500 1st St, Miami, FL 33125
1500 1st St #1, Miami, FL 33125
1535 1st St, Miami, FL 33125
1554 3rd, Kissimmee, FL 34743
2651 PO Box, Miami, FL 33159
2651 PO Box, Miami, FL 33265
Email [email protected]

Juan L Lopez

Name / Names Juan L Lopez
Age 78
Birth Date 1946
Also Known As Juan Lopez
Person 617 Catalpa St #10, Angleton, TX 77515
Phone Number 979-849-6289
Possible Relatives







Previous Address 1883 PO Box, Angleton, TX 77516
3703 Salinas Ave, Laredo, TX 78041
1918 Crest Ridge Dr, Dallas, TX 75228
1400 Henderson Rd #1302, Angleton, TX 77515
32 Dreamland Mh, Sanford, NC 27330
220 Sandman #29, Laredo, TX 78041
1305 Maryland Ave, Laredo, TX 78040

Juan G Lopez

Name / Names Juan G Lopez
Age 80
Birth Date 1944
Also Known As J Lopez
Person 415 Durham, Deerfield Beach, FL 33442
Phone Number 954-570-8423
Possible Relatives
Previous Address 12001 31st St, Sunrise, FL 33323
415 Durham, Deerfield Bch, FL 33442
415 Durham #415, Deerfield Beach, FL 33442
415 Durham #N, Deerfield Bch, FL 33442
RR 11, Spartanburg, SC 29302
415 Durham #N, Deerfield Beach, FL 33442
RR 11 ABREY, Spartanburg, SC 29302
12001 31st Pl, Sunrise, FL 33323
Email [email protected]
Associated Business Durham N Condominium Association, Inc

Juan B Lopez

Name / Names Juan B Lopez
Age 83
Birth Date 1941
Person 251 Brookins Rd, Leesville, LA 71446
Phone Number 337-238-3773
Possible Relatives



Jennifer Lopezholt


Previous Address 677 PO Box, Leesville, LA 71496
1303 Maple St, Leesville, LA 71446
1808 Shaffer Dr, Fort Gordon, GA 30905
6201 Bert Kouns Industrial Loop #867, Shreveport, LA 71129
6201 Industrial Lp #867, Shreveport, LA 71129

Juan Lopez

Name / Names Juan Lopez
Age 84
Birth Date 1939
Person 1855 15th Ave #811, Miami, FL 33125
Phone Number 305-324-0174
Possible Relatives


Joseph R Lopezfrancis




Previous Address 1855 15th Ave #811, Miami, FL 33125
461 6th St, Miami, FL 33130
801 Northpoint Pkwy #110, West Palm Beach, FL 33407

Juan Lopez

Name / Names Juan Lopez
Age 96
Birth Date 1927
Person 475 2nd St, Pompano Beach, FL 33060
Possible Relatives

Josefa Juanlopez
Previous Address 4751 2nd Way, Pompano Beach, FL 33064
1751 2nd St, Pompano Beach, FL 33060

Juan Antonio Lopez

Name / Names Juan Antonio Lopez
Age 101
Birth Date 1922
Also Known As Tony Lopez
Person 2420 16th Ct, Miami, FL 33145
Phone Number 305-573-1517
Possible Relatives




Isabel Lopezborges


Previous Address 1501 Miami Gardens Dr #144, Miami, FL 33179
2420 16th Street Rd, Miami, FL 33125
192 36th St, Miami, FL 33127
2420 16th Ave, Miami, FL 33145
3535 14th St, Miami, FL 33125
1957 17th St, Miami, FL 33145
1501 70th Ave, Miami, FL 33144
6500 34th St, Miami, FL 33155
5901 5th St, Miami, FL 33144
1957 17th Ct, Miami, FL 33145
1620 15th St, Miami, FL 33125
Associated Business Tony Lopez Sculptor Studio

Juan F Lopez

Name / Names Juan F Lopez
Age 103
Birth Date 1920
Person 683 6th Pl, Hialeah, FL 33010
Possible Relatives

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 10625 112th Ave, Miami, FL 33176
Phone Number 305-596-0837
Possible Relatives





Maria Beatriz Diamantislopez

Previous Address 450158 PO Box, Miami, FL 33245
1581 Brickell Ave, Miami, FL 33129

Juan Alexis Lopez

Name / Names Juan Alexis Lopez
Age N/A
Person 6935 179th St #105, Hialeah, FL 33015
Possible Relatives
Jolguera Ada Lopez
Previous Address 7060 179th St #202, Hialeah, FL 33015

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 911 30th Ct, Miami, FL 33125
Email [email protected]

Juan A Lopez

Name / Names Juan A Lopez
Age N/A
Person 8840 Fontainebleau Blvd #302, Miami, FL 33172
Possible Relatives

Juan M Lopez

Name / Names Juan M Lopez
Age N/A
Person 8225 South River Dr, Medley, FL 33166
Possible Relatives

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 4010 103rd Ct, Miami, FL 33165
Possible Relatives

Juan D Lopez

Name / Names Juan D Lopez
Age N/A
Person 9330 40th St, Miami, FL 33165
Possible Relatives

Jorge L Lopezgarcia

Juan S Lopez

Name / Names Juan S Lopez
Age N/A
Person 1717 WINONA AVE, MONTGOMERY, AL 36107
Phone Number 334-834-4476

Juan P Lopez

Name / Names Juan P Lopez
Age N/A
Person 582 COUNTY ROAD 623, LOT 8 CLANTON, AL 35045
Phone Number 205-688-9249

Juan M Lopez

Name / Names Juan M Lopez
Age N/A
Person 1601 2nd St #1, Miami, FL 33125
Phone Number 305-649-9217
Possible Relatives

Juan M Lopez

Name / Names Juan M Lopez
Age N/A
Person 36870 STATE HIGHWAY 79, CLEVELAND, AL 35049
Phone Number 205-625-5907

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 811 COUNTY ROAD 239, CLANTON, AL 35045
Phone Number 205-646-1416

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 125 BROADWAY ST APT B, MONTGOMERY, AL 36110

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 437 ELKTON ST, ATHENS, AL 35611

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 7430 BEARFOOT CIR APT 3, ANCHORAGE, AK 99502

Juan C Lopez

Name / Names Juan C Lopez
Age N/A
Person 4694 AMHERST DR, FAIRBANKS, AK 99709

Juan L Lopez

Name / Names Juan L Lopez
Age N/A
Person 791 5th Pl, Hialeah, FL 33010

Juan A Lopez

Name / Names Juan A Lopez
Age N/A
Person 3130 Gifford Ln, Miami, FL 33133

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 200 STORMY DR, NEW MARKET, AL 35761
Phone Number 256-379-5482

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 933 ASPEN RUN, BIRMINGHAM, AL 35209
Phone Number 205-945-9355

Juan S Lopez

Name / Names Juan S Lopez
Age N/A
Person 1338 STONEHENGE RD, MONTGOMERY, AL 36117
Phone Number 334-279-4098

Juan M Lopez

Name / Names Juan M Lopez
Age N/A
Person 1805 KENTUCKY CIR, HELENA, AL 35080
Phone Number 205-664-5924

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 60 LEE ROAD 660, AUBURN, AL 36832
Phone Number 334-821-6736

Juan C Lopez

Name / Names Juan C Lopez
Age N/A
Person 10430 CHANNELL ST, COKER, AL 35452
Phone Number 205-339-1005

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 2481 COUNTY ROAD 1490, CULLMAN, AL 35058
Phone Number 256-796-4287

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 2516 20TH AVE, NORTHPORT, AL 35476
Phone Number 205-339-7521

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 204 ROBINSON ST SW, DECATUR, AL 35601
Phone Number 256-350-3024

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 3312 RIDGE MANOR DR, BIRMINGHAM, AL 35216
Phone Number 205-822-5129

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 1014 JONES ST, ALBERTVILLE, AL 35950
Phone Number 256-878-2348

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 117 COY RD, CLEVELAND, AL 35049
Phone Number 205-625-3249

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 335 COOPER RD, CLAYTON, AL 36016
Phone Number 334-775-8463

Juan C Lopez

Name / Names Juan C Lopez
Age N/A
Person 136 PATRA DR, MADISON, AL 35758
Phone Number 256-721-3371

Juan P Lopez

Name / Names Juan P Lopez
Age N/A
Person 2577 COUNTY ROAD 468, CROSSVILLE, AL 35962
Phone Number 256-561-5129

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 97 N WILLOW ST, ALBERTVILLE, AL 35950
Phone Number 256-878-3637

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 202 RIVERSIDE AVE, TALLASSEE, AL 36078
Phone Number 334-252-0098

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 2759 DADEVILLE RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-3785

Juan Lopez

Name / Names Juan Lopez
Age N/A
Person 80 MACK ST, EUFAULA, AL 36027
Phone Number 334-687-8955

Juan J Lopez

Name / Names Juan J Lopez
Age N/A
Person 807 COLLEGE AVE NW, RUSSELLVILLE, AL 35653
Phone Number 256-331-5751

Juan C Lopez

Name / Names Juan C Lopez
Age N/A
Person 545 DAVIDSON DR, LOCUST FORK, AL 35097
Phone Number 205-680-0491

Juan M Lopez

Name / Names Juan M Lopez
Age N/A
Person 801 WOODALL ST, ALBERTVILLE, AL 35951

Juan Lopez

Business Name William Davis Realty
Person Name Juan Lopez
Position company contact
State TX
Address 17732 Preston Road; Suite 100, Dallas, 75252 TX
SIC Code 6500
Phone Number
Email [email protected]

JUAN LOPEZ

Business Name VICTORY INVESTMENT GROUP, INC.
Person Name JUAN LOPEZ
Position registered agent
State GA
Address 1259 SHEPPARD COURT, STONE MTN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JUAN LOPEZ

Business Name VENTURE REAL ESTATE CORPORATION
Person Name JUAN LOPEZ
Position Director
State NV
Address 2113 SAN SIMEON STREET 2113 SAN SIMEON STREET, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0759532005-8
Creation Date 2005-10-31
Type Domestic Corporation

JUAN LOPEZ

Business Name VENTURE REAL ESTATE CORPORATION
Person Name JUAN LOPEZ
Position Treasurer
State NV
Address 2113 SAN SIMEON STREET 2113 SAN SIMEON STREET, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0759532005-8
Creation Date 2005-10-31
Type Domestic Corporation

JUAN LOPEZ

Business Name VENTURE REAL ESTATE CORPORATION
Person Name JUAN LOPEZ
Position President
State NV
Address 2113 SAN SIMEON STREET 2113 SAN SIMEON STREET, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0759532005-8
Creation Date 2005-10-31
Type Domestic Corporation

JUAN LOPEZ

Business Name VENTURE REAL ESTATE CORPORATION
Person Name JUAN LOPEZ
Position Secretary
State NV
Address 2113 SAN SIMEON STREET 2113 SAN SIMEON STREET, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0759532005-8
Creation Date 2005-10-31
Type Domestic Corporation

Juan Lopez

Business Name Universal Foundation Repair Company
Person Name Juan Lopez
Position company contact
State TX
Address 8607 Benningfield Ln., Houston, TX 77064
SIC Code 866107
Phone Number 281-469-2332
Email [email protected]

JUAN VERA LOPEZ

Business Name UNITED MAQUILA SERVICE INC.
Person Name JUAN VERA LOPEZ
Position Treasurer
State NV
Address P O BOX 70477 P O BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6691-2003
Creation Date 2003-03-20
Type Domestic Corporation

JUAN VERA LOPEZ

Business Name UNITED MAQUILA SERVICE INC.
Person Name JUAN VERA LOPEZ
Position Secretary
State NV
Address P O BOX 70477 P O BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6691-2003
Creation Date 2003-03-20
Type Domestic Corporation

JUAN C LOPEZ

Business Name TAQUERIA JALISCO, INC.
Person Name JUAN C LOPEZ
Position registered agent
State GA
Address 8485 HOSPITAL DR, DOUGLASVILLE, GA 30134
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-05
Entity Status Active/Compliance
Type CEO

JUAN LOPEZ

Business Name STEWART LOPEZ BONILLA
Person Name JUAN LOPEZ
Position company contact
State KY
Address 555 W KENTUCKY ST, LOUISVILLE, KY 40203
SIC Code 733603
Phone Number 502-583-5502
Email [email protected]

Juan J Lopez

Business Name SOTERO CARPETS, INC.
Person Name Juan J Lopez
Position registered agent
State GA
Address 765 Kennesaw-Due West Rd, Kennesaw, GA 30152
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-16
Entity Status To Be Dissolved
Type CEO

JUAN R. LOPEZ

Business Name SMARTECH SOLUTIONS, INC
Person Name JUAN R. LOPEZ
Position registered agent
State GA
Address 335 WINDBROOK DR., MCDONOUGH, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-07-28
End Date 2008-05-16
Entity Status Revoked
Type CFO

JUAN LOPEZ

Business Name SCORPIO EQUIPMENT, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Active
Agent JUAN LOPEZ 5416 MILDRED ST, SIMI VALLEY, CA 93063
Care Of 5416 MILDRED ST, SIMI VALLEY, CA 93063
CEO JUAN LOPEZ5416 MILDRED ST, SIMI VALLEY, CA 93063
Incorporation Date 2004-05-17

JUAN LOPEZ

Business Name SCORPIO EQUIPMENT, INC.
Person Name JUAN LOPEZ
Position CEO
Corporation Status Active
Agent 5416 MILDRED ST, SIMI VALLEY, CA 93063
Care Of 5416 MILDRED ST, SIMI VALLEY, CA 93063
CEO JUAN LOPEZ 5416 MILDRED ST, SIMI VALLEY, CA 93063
Incorporation Date 2004-05-17

Juan Lopez

Business Name Roachbusters of America
Person Name Juan Lopez
Position company contact
State FL
Address 13800 SW 8th Street, Miami, FL 33184
SIC Code 531102
Phone Number
Email [email protected]

juan g lopez

Business Name RENEWIT CONSTRUCTION, INC.
Person Name juan g lopez
Position registered agent
State GA
Address 1468 harbins rd, norcross, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-01-19
Entity Status Active/Noncompliance
Type Secretary

juan ramon lopez

Business Name RAZOR TRANSPORT INC.
Person Name juan ramon lopez
Position registered agent
State GA
Address 3143 broome rd, gainesville, GA 30507
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-12
Entity Status Active/Compliance
Type CFO

Juan Lopez

Business Name Mixx, Inc
Person Name Juan Lopez
Position company contact
State NJ
Address 521-48 st, UNION CITY, 7087 NJ
Phone Number 201-864-1918
Email [email protected]

Juan carlos Lopez

Business Name MAGIC TOUCH, INC.
Person Name Juan carlos Lopez
Position registered agent
State GA
Address 1154 Dickens Rd., Lilburn, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-17
End Date 2007-01-26
Entity Status Diss./Cancel/Terminat
Type CEO

Juan Lopez

Business Name M.S.C. Financial
Person Name Juan Lopez
Position company contact
State IL
Address 201, 2604 Demoster, Park Ridge, 60068 IL
Email [email protected]

Juan Lopez

Business Name Losaltos Market
Person Name Juan Lopez
Position company contact
State AZ
Address 3545 E Highway 89a Cottonwood AZ 86326-5508
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 928-649-6134
Number Of Employees 3
Annual Revenue 212100

JUAN LOPEZ

Business Name LIBERTY GROUP GFC, INC.
Person Name JUAN LOPEZ
Position President
State NV
Address 202 NORTH CURRY ST STE 100 202 NORTH CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13367-2003
Creation Date 2003-06-04
Type Domestic Corporation

JUAN LOPEZ

Business Name L & G WOOD FINISHING INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 11509 BRADHURST ST, WHITTIER, CA 90606
Care Of ALLEN CORPORATION SUPPLY, ERIKA 10440 PIONEER BLVD 8, SANTA FE SPRINGS, CA 90670
Incorporation Date 2000-02-24

Juan Lopez

Business Name Kung-Fu-Monkeys
Person Name Juan Lopez
Position company contact
State NJ
Address 521-48 ST., UNION CITY, NJ 7087
SIC Code 509901
Phone Number
Email [email protected]

Juan Lopez

Business Name Klassy Graphics & Printing
Person Name Juan Lopez
Position company contact
State AZ
Address 2120 E Mcdowell Rd Phoenix AZ 85006-2458
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 602-273-6001
Number Of Employees 1
Annual Revenue 215360

Juan Lopez

Business Name Klassy Graphics & Printing
Person Name Juan Lopez
Position company contact
State AZ
Address 2130 E Mcdowell Rd Phoenix AZ 85006-2458
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 602-273-6001
Number Of Employees 3
Annual Revenue 114000

Juan Lopez

Business Name Juan W. Lopez
Person Name Juan Lopez
Position company contact
State NY
Address 1140 Trinity Ave, SCHENECTADY, 12306 NY
SIC Code 3579
Phone Number
Email [email protected]

JUAN LOPEZ

Business Name JUAN LOPEZ, INC.
Person Name JUAN LOPEZ
Position CEO
Corporation Status Suspended
Agent 13624 LASALETTE ST, LA PUENTE, CA 91744
Care Of 7019 S ALAMEDA ST, LOS ANGELES, CA 90001
CEO JUAN LOPEZ 13624 LASALETTE ST, LA PUENTE, CA 91744
Incorporation Date 1981-07-21

JUAN LOPEZ

Business Name JUAN LOPEZ, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 13624 LASALETTE ST, LA PUENTE, CA 91744
Care Of 7019 S ALAMEDA ST, LOS ANGELES, CA 90001
CEO JUAN LOPEZ13624 LASALETTE ST, LA PUENTE, CA 91744
Incorporation Date 1981-07-21

JUAN LOPEZ

Business Name JUAN LOPEZ
Person Name JUAN LOPEZ
Position company contact
State NY
Address 38 SHARP ST, HAVERSTRAW, NY 10927
SIC Code 866110
Phone Number 914-942-2861
Email [email protected]

JUAN A. LOPEZ

Business Name JUAN A. LOPEZ & ASSOCIATES, INC.
Person Name JUAN A. LOPEZ
Position registered agent
State GA
Address 120 KING ARTHUR CT., FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-12-08
Entity Status Active/Compliance
Type CEO

Juan Lopez

Business Name JSL Computers
Person Name Juan Lopez
Position company contact
State NJ
Address 521-48 St., Union City, NJ 7087
SIC Code 737311
Phone Number
Email [email protected]

JUAN LOPEZ

Business Name JPLC Group
Person Name JUAN LOPEZ
Position company contact
State FL
Address 290 Morningside Dr, Miami Springs, FL 33166
SIC Code 581228
Phone Number
Email [email protected]

Juan Lopez

Business Name JML Medical, Inc
Person Name Juan Lopez
Position company contact
State FL
Address 7413 Pinemount Drive, ORLANDO, 32818 FL
SIC Code 5047
Phone Number
Email [email protected]

JUAN M. LOPEZ

Business Name JML GRAPHICS, INC.
Person Name JUAN M. LOPEZ
Position registered agent
State GA
Address 821 HIGHLAND PARK TRAIL, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JUAN LOPEZ

Business Name JDL GROUP, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 3232 S SAN PEDRO ST, LOS ANGELES, CA 90011
Care Of 3232 S SAN PEDRO ST, LOS ANGELES, CA 90011
CEO JUAN LOPEZ3232 S SAN PEDRO ST, LOS ANGELES, CA 90011
Incorporation Date 2005-03-16

JUAN LOPEZ

Business Name JCL HEATING & AIR CONDITIONING INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Dissolved
Agent JUAN LOPEZ 6651 SUTTON ST, WESTMINISTER, CA 92683-2117
Care Of 6651 SUTTON ST, WESTMINISTER, CA 92683-2117
CEO JUAN LOPEZ6651 SUTTON ST, WESTMINISTER, CA 92683-2117
Incorporation Date 2006-01-10

JUAN A LOPEZ

Business Name J.J.S FLOORING, LLC
Person Name JUAN A LOPEZ
Position registered agent
State GA
Address 62 CENTRAL PARK DR, HAPEVILLE, GA 30354
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-09-11
Entity Status Active/Owes Current Year AR
Type CFO

JUAN LOPEZ

Business Name J.C'S OUTREACH & RESOURCE CENTER, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 2623 E 221ST PL, CARSON, CA 90810
Care Of 2623 E 221ST PL, CARSON, CA 90810
CEO JUAN LOPEZ2623 E 221ST PL, CARSON, CA 90810
Incorporation Date 2005-05-16
Corporation Classification Public Benefit

JUAN LOPEZ

Business Name J.C'S OUTREACH & RESOURCE CENTER, INC.
Person Name JUAN LOPEZ
Position CEO
Corporation Status Suspended
Agent 2623 E 221ST PL, CARSON, CA 90810
Care Of 2623 E 221ST PL, CARSON, CA 90810
CEO JUAN LOPEZ 2623 E 221ST PL, CARSON, CA 90810
Incorporation Date 2005-05-16
Corporation Classification Public Benefit

JUAN LOPEZ

Business Name J & J REAL ESTATE AND LOANS, INC
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 5915 SILVER LEAF ROAD, SAN JOSE, CA 95138
Care Of 5915 SILVER LEAF RD, SAN JOSE, CA 95138
CEO JUAN LOPEZ5915 SILVER LEAF RD, SAN JOSE, CA 95138
Incorporation Date 2005-12-30

Juan Lopez

Business Name Iglesiae CI
Person Name Juan Lopez
Position company contact
State AR
Address 2206 N 50th St Fort Smith AR 72904-5720
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 479-785-3165

Juan Lopez

Business Name Icon Realty Group, Inc.
Person Name Juan Lopez
Position company contact
State FL
Address 3120 S Kirkman Rd Ste L, Orlando, FL 32811-1971
Phone Number
Email [email protected]
Title Real Estate Consultant

JUAN MANUEL LOPEZ

Business Name INTERNATIONAL PENTECOSTAL HOLINNESS CHURCH
Person Name JUAN MANUEL LOPEZ
Position President
State WA
Address 810 S YAKIMA AVENUE 810 S YAKIMA AVENUE, WAPATO, WA 98951
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C24779-2004
Creation Date 2004-09-16
Type Domestic Non-Profit Corporation

JUAN LOPEZ

Business Name IMPERIO PROPERTIES, INC.
Person Name JUAN LOPEZ
Position CEO
Corporation Status Dissolved
Agent 5416 MILDRED ST, SIMI VALLEY, CA 93063
Care Of 5416 MILDRED ST, SIMI VALLEY, CA 93063
CEO JUAN LOPEZ 5416 MILDRED ST, SIMI VALLEY, CA 93063
Incorporation Date 2004-05-10

JUAN LOPEZ

Business Name IMPERIO PROPERTIES, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Dissolved
Agent JUAN LOPEZ 5416 MILDRED ST, SIMI VALLEY, CA 93063
Care Of 5416 MILDRED ST, SIMI VALLEY, CA 93063
CEO JUAN LOPEZ5416 MILDRED ST, SIMI VALLEY, CA 93063
Incorporation Date 2004-05-10

juan lopez

Business Name IGLESIA DE DIOS MISION VIDA CRISTIANA INC.
Person Name juan lopez
Position registered agent
State GA
Address 122 vandiver rd, canton, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-11-09
Entity Status Active/Noncompliance
Type CEO

JUAN LOPEZ

Business Name GRUPO AMISTAD OF CHULA VISTA, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 1244 CIMA DEL REY, CHULA VISTA, CA 91910
Care Of 1244 CIMA DEL REY, CHULA VISTA, CA 91910
CEO JOSE LUIS RIVERA1244 CIMA DEL REY, CHULA VISTA, CA 91910
Incorporation Date 1997-03-17
Corporation Classification Religious

JUAN LOPEZ

Business Name GRAND CASINO FOODS CORP.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 10826 VENICE BLVD STE 101, CULVER CITY, CA 90232
Care Of 10826 VENICE BLVD STE 101, CULVER CITY, CA 90232
CEO MICHAEL F CAMANNA14551 HART ST, VAN NUYS, CA 91405
Incorporation Date 2001-01-09

JUAN LOPEZ

Business Name GOLDEN GOPHER, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 210 EAST 16TH ST, LOS ANGELES, CA 90015
Care Of 210 EAST 16TH ST, LOS ANGELES, CA 90015
CEO JUAN LOPEZ210 EAST 16TH ST, LOS ANGELES, CA 90015
Incorporation Date 1947-12-11

JUAN LOPEZ

Business Name GOLDEN GOPHER, INC.
Person Name JUAN LOPEZ
Position CEO
Corporation Status Suspended
Agent 210 EAST 16TH ST, LOS ANGELES, CA 90015
Care Of 210 EAST 16TH ST, LOS ANGELES, CA 90015
CEO JUAN LOPEZ 210 EAST 16TH ST, LOS ANGELES, CA 90015
Incorporation Date 1947-12-11

JUAN B LOPEZ

Business Name GEORGIA UNITED INVESTMENTS, INC.
Person Name JUAN B LOPEZ
Position registered agent
State GA
Address 1259 SHEPPARD CT, STONE MOUNTAIN, GA 30083
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-29
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

JUAN JESUS VERA LOPEZ

Business Name GAAGU INC
Person Name JUAN JESUS VERA LOPEZ
Position Treasurer
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0225252006-0
Creation Date 2006-03-23
Type Domestic Corporation

JUAN JESUS VERA LOPEZ

Business Name GAAGU INC
Person Name JUAN JESUS VERA LOPEZ
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0225252006-0
Creation Date 2006-03-23
Type Domestic Corporation

Juan Lopez

Business Name Fresenius Medical Care
Person Name Juan Lopez
Position company contact
State TX
Address 1020E W Calton Rd, Laredo, TX 78041-5702
Phone Number
Email [email protected]
Title Nurse

Juan Lopez

Business Name First Service Realty, Inc.
Person Name Juan Lopez
Position company contact
State NY
Address 112 8th Avenue., New York, NY 10011
SIC Code 6531
Phone Number
Email [email protected]

JUAN LOPEZ

Business Name FREEDOM RECORDS, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 6807 LELAND WAY, HOLLYWOOD, CA 90028
Care Of JUAN LOPEZ 6807 LELAND WAY, HOLLYWOOD, CA 90028
Incorporation Date 1996-05-06

JUAN LOPEZ

Business Name FINANCIAL MANAGEMENT SERVICE CENTER
Person Name JUAN LOPEZ
Position Secretary
State NV
Address 3305 W SPRING MTN RD 3305 W SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14272-1997
Creation Date 1997-07-03
Type Domestic Corporation

JUAN LOPEZ

Business Name FINANCIAL MANAGEMENT SERVICE CENTER
Person Name JUAN LOPEZ
Position President
State NV
Address 3305 W SPRING MTN RD 3305 W SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14272-1997
Creation Date 1997-07-03
Type Domestic Corporation

JUAN LOPEZ

Business Name F & E ELECTRIC CORPORATION
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 14062 LA SALLE CT, FONTANA, CA 92336
Care Of POB 728, FONTANA, CA 92334-0728
CEO FELIPE LOPEZ408 NOUGUIER CT, SAN GABRIEL, CA 91776
Incorporation Date 1996-07-05

Juan Lopez

Business Name Esslinger- Wooten- Maxwell, Inc.
Person Name Juan Lopez
Position company contact
State FL
Address 7300 Westmore Rd Ste 3, Coral Gables, FL 32772
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Juan Lopez

Business Name Eagle Air Parts
Person Name Juan Lopez
Position company contact
State FL
Address 497 West 27 Street, HIALEAH, FL 33010
SIC Code 824301
Phone Number
Email [email protected]

JUAN LOPEZ

Business Name EL MANTE CARPET, INC.
Person Name JUAN LOPEZ
Position registered agent
State GA
Address 28 PINE VALLEY TRL, KENNESAW, GA 30152
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-06
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Juan Lopez

Business Name Davidson & Company
Person Name Juan Lopez
Position company contact
State DC
Address 1101 Pennsylvania Avenue, Suite 810 Washington, DC 20004
SIC Code 866107
Phone Number
Email [email protected]

JUAN JOSE LOPEZ

Business Name DEUCES WILD LV, INC.
Person Name JUAN JOSE LOPEZ
Position Director
State NV
Address 4012 S RAINBOW BLVD 4012 S RAINBOW BLVD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0208402006-8
Creation Date 2006-03-21
Type Domestic Corporation

JUAN LOPEZ

Business Name DEEP TONE MUFFLER CO.
Person Name JUAN LOPEZ
Position CEO
Corporation Status Suspended
Agent 210 EAST 16TH ST, LOS ANGELES, CA 90015
Care Of 210 E 16TH ST, LOS ANGELES, CA 90015
CEO JUAN LOPEZ 210 EAST 16TH ST, LOS ANGELES, CA 90015
Incorporation Date 1951-01-12

JUAN LOPEZ

Business Name DEEP TONE MUFFLER CO.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Suspended
Agent JUAN LOPEZ 210 EAST 16TH ST, LOS ANGELES, CA 90015
Care Of 210 E 16TH ST, LOS ANGELES, CA 90015
CEO JUAN LOPEZ210 EAST 16TH ST, LOS ANGELES, CA 90015
Incorporation Date 1951-01-12

JUAN LOPEZ

Business Name DCLA, INC.
Person Name JUAN LOPEZ
Position registered agent
Corporation Status Dissolved
Agent JUAN LOPEZ 742 HILL SR #500, LOS ANGELES, CA 90014
Care Of 742 HILL SR #500, LOS ANGELES, CA 90014
CEO JUAN LOPEZ742 HILL SR #500, LOS ANGELES, CA 90014
Incorporation Date 2005-04-11

JUAN A LOPEZ

Business Name COMMUNITY IMPACT FOUNDATION OF SANTA CLARA CO
Person Name JUAN A LOPEZ
Position President
State NV
Address 4102 S. RAINBOW BLVD., SUITE K431 4102 S. RAINBOW BLVD., SUITE K431, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0723122007-9
Creation Date 2007-10-16
Type Domestic Non-Profit Corporation

Juan Lopez

Business Name Atlantis Construction Of Naples, Inc
Person Name Juan Lopez
Position company contact
State FL
Address 96 Airport Blvd, Naples, FL 32905
SIC Code 15
Phone Number
Email [email protected]
Title President; Finance-Other; Personnel

Juan Roberto Lopez

Business Name Atlanta Flooring Guys LLC
Person Name Juan Roberto Lopez
Position registered agent
State GA
Address 6900 Springs Ln Apt E, Norcross, GA 30092
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-03
Entity Status Active/Owes Current Year AR
Type Organizer

Juan Lopez

Business Name Advanced Technical Group
Person Name Juan Lopez
Position company contact
State FL
Address 1690 West 40 Street, HIALEAH, FL 33012
SIC Code 161101
Phone Number 305-556-1957
Email [email protected]

JUAN SUAREZ LOPEZ

Person Name JUAN SUAREZ LOPEZ
Filing Number 150027100
Position DIRECTOR
State TX
Address 7100 SAN BERNARDO, AVE STE 302, LAREDO TX 78041

JUAN L LOPEZ

Person Name JUAN L LOPEZ
Filing Number 141939900
Position DIRECTOR
State TX
Address 6407 WINKLEMAN, HOUSTON TX 77083

JUAN J LOPEZ

Person Name JUAN J LOPEZ
Filing Number 141939900
Position VICE PRESIDENT
State TX
Address 6407 WINKLEMAN, HOUSTON TX 77083

Juan C Lopez

Person Name Juan C Lopez
Filing Number 136948500
Position Director
State TX
Address 8607 BENNINGFIELD LN, Houston TX 77064 1601

Juan C Lopez

Person Name Juan C Lopez
Filing Number 136948500
Position VP
State TX
Address 8607 BENNINGFIELD LN, Houston TX 77064 1601

JUAN M LOPEZ

Person Name JUAN M LOPEZ
Filing Number 134139600
Position Director
State TX
Address 6755 HIGHWAY 31, Axtell TX 76624

JUAN M LOPEZ

Person Name JUAN M LOPEZ
Filing Number 134139600
Position President
State TX
Address 6755 HIGHWAY 31, AXTELL TX 76624

JUAN SUAREZ LOPEZ

Person Name JUAN SUAREZ LOPEZ
Filing Number 150027100
Position SECRETARY
State TX
Address 7100 SAN BERNARDO STE 302, LAREDO TX 78041

Juan L Lopez

Person Name Juan L Lopez
Filing Number 143756200
Position P
State TX
Address 11524 ELLEN DR, El Paso TX 79927

Juan A Lopez

Person Name Juan A Lopez
Filing Number 133584400
Position VP
State TX
Address PO BOX 681238, San Antonio TX

JUAN M LOPEZ

Person Name JUAN M LOPEZ
Filing Number 131869300
Position PRESIDENT
State TX
Address 141 CARDINAL LANE, LAREDO TX 78045

JUAN M LOPEZ

Person Name JUAN M LOPEZ
Filing Number 131869300
Position DIRECTOR
State TX
Address 141 CARDINAL LANE, LAREDO TX 78045

JUAN M F LOPEZ

Person Name JUAN M F LOPEZ
Filing Number 103233500
Position Director
State TX
Address 2350 PENN ST, Irving TX 75061 5752

JUAN M F LOPEZ

Person Name JUAN M F LOPEZ
Filing Number 103233500
Position V
State TX
Address 2350 PENN ST, Irving TX 75061 5752

JUAN M F LOPEZ

Person Name JUAN M F LOPEZ
Filing Number 103233500
Position PRESIDENT
State TX
Address 2350 PENN ST, Irving TX 75061 5752

Juan Lopez

Person Name Juan Lopez
Filing Number 79050200
Position Director
State TX
Address 1203 E HIGHWAY 83, Rio Grande TX

Juan Lopez

Person Name Juan Lopez
Filing Number 79050200
Position P
State TX
Address 1203 E HIGHWAY 83, Rio Grande TX

JUAN LOPEZ

Person Name JUAN LOPEZ
Filing Number 70880300
Position PRESIDENT

Juan Lopez

Person Name Juan Lopez
Filing Number 70532701
Position Director
State TX
Address 12931 Queens Forest, San Antonio TX 78230

Juan R Lopez

Person Name Juan R Lopez
Filing Number 53743100
Position Director
State TX
Address 1304 PEDEN # 2, Houston TX 77006

Juan R Lopez

Person Name Juan R Lopez
Filing Number 53743100
Position P
State TX
Address 1304 PEDEN # 2, Houston TX 77006

Juan Alfredo Lopez

Person Name Juan Alfredo Lopez
Filing Number 50846300
Position P
State TX
Address 8711 ASHRIDGE ROCK, Spring TX 77379 0000

Juan F Lopez

Person Name Juan F Lopez
Filing Number 32047000
Position Director
State TX
Address 209 GLADYS, El Paso TX 00000 0000

Juan F Lopez

Person Name Juan F Lopez
Filing Number 32047000
Position SEC
State TX
Address 209 GLADYS, El Paso TX 00000 0000

Juan A Lopez

Person Name Juan A Lopez
Filing Number 133584400
Position Director
State TX
Address PO BOX 681238, San Antonio TX

Juan M Lopez

Person Name Juan M Lopez
Filing Number 10270610
Position General Partner
State TX
Address 141 CARDINAL LN, Laredo TX 78045

Lopez Juan C

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Lopez Juan C
Annual Wage $22,183

Lopez Juan F

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Juan F
Annual Wage $38,701

Lopez Juan E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Juan E
Annual Wage $52,078

Lopez Juan J

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Lopez Juan J
Annual Wage $79,127

Lopez Juan J

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Lopez Juan J
Annual Wage $121,407

Lopez Juan C

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name Lopez Juan C
Annual Wage $9,126

Lopez Juan B.

State FL
Calendar Year 2015
Employer Fl Keys Aqueduct Auth
Name Lopez Juan B.
Annual Wage $70,519

Lopez Juan R

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Pumper Engineer
Name Lopez Juan R
Annual Wage $100,460

Lopez Juan C

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Social Worker Trainee - Social And Human Services
Name Lopez Juan C
Annual Wage $33,212

Lopez Juan

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Pumper Engineer
Name Lopez Juan
Annual Wage $104,540

Lopez Juan C

State CT
Calendar Year 2016
Employer Department Of Children And Families
Job Title Social Worker Trainee - Social And Human Services
Name Lopez Juan C
Annual Wage $15,966

Lopez Juan N

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lopez Juan N
Annual Wage $44,820

Lopez Juan

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Lopez Juan
Annual Wage $30,718

Lopez Juan

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Lopez Juan
Annual Wage $6,597

Lopez Juan F

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Juan F
Annual Wage $22,920

Lopez Juan

State CO
Calendar Year 2017
Employer Fort Lewis College
Job Title Coordinator Technical Services
Name Lopez Juan
Annual Wage $46,451

Lopez Juan N

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Lopez Juan N
Annual Wage $43,080

Lopez Juan A

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Station Attendant
Name Lopez Juan A
Annual Wage $26,936

Lopez Juan

State AZ
Calendar Year 2018
Employer Town Of Oro Valley
Job Title Parks Maintenance Worker Ii
Name Lopez Juan
Annual Wage $44,662

Lopez Juan

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Human Svcs Spct 3
Name Lopez Juan
Annual Wage $9,035

Lopez Juan G

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Comm. Health Education Spec. I
Name Lopez Juan G
Annual Wage $2,970

Lopez Juan

State AZ
Calendar Year 2018
Employer City of Tolleson
Name Lopez Juan
Annual Wage $12,856

Lopez Juan M

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Professor
Name Lopez Juan M
Annual Wage $135,053

Lopez Juan

State AZ
Calendar Year 2017
Employer Town of Oro Valley
Name Lopez Juan
Annual Wage $39,681

Lopez Juan M

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Professor
Name Lopez Juan M
Annual Wage $103,671

Lopez Juan

State AZ
Calendar Year 2016
Employer Town Of Oro Valley
Name Lopez Juan
Annual Wage $37,543

Lopez Juan C

State AZ
Calendar Year 2016
Employer School District Of Douglas Unified
Job Title Night Security
Name Lopez Juan C
Annual Wage $22,505

Lopez Juan

State AZ
Calendar Year 2015
Employer Town Of Oro Valley
Job Title Parks Maintenance Worker
Name Lopez Juan
Annual Wage $19,177

Lopez Juan N

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lopez Juan N
Annual Wage $43,620

Lopez Juan C

State AZ
Calendar Year 2015
Employer School District Of Douglas Unified Schools (douglas)
Job Title Campus Monitor
Name Lopez Juan C
Annual Wage $23,004

Lopez Juan A

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lopez Juan A
Annual Wage $116,481

Lopez Juan

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Lopez Juan
Annual Wage $23,918

Lopez Juan A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Lopez Juan A
Annual Wage $35,674

Lopez Juan J

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Lopez Juan J
Annual Wage $84,657

Lopez Juan

State FL
Calendar Year 2017
Employer Lakeland Area Mass Transit District
Name Lopez Juan
Annual Wage $46,819

Lopez Juan J

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Lopez Juan J
Annual Wage $115,403

Lopez Juan J

State FL
Calendar Year 2017
Employer Florida International University
Name Lopez Juan J
Annual Wage $68,002

Lopez Juan C

State FL
Calendar Year 2017
Employer Florida International University
Name Lopez Juan C
Annual Wage $104,157

Lopez Juan B

State FL
Calendar Year 2017
Employer Fl Keys Aqueduct Auth
Name Lopez Juan B
Annual Wage $74,633

Lopez Juan

State FL
Calendar Year 2017
Employer City Of North Miami
Name Lopez Juan
Annual Wage $31,489

Lopez Juan R

State FL
Calendar Year 2017
Employer City of Miami
Job Title Police Officer
Name Lopez Juan R
Annual Wage $74,791

Lopez Juan A

State FL
Calendar Year 2016
Employer Sarasota Co Bd Of Co Commissioners
Name Lopez Juan A
Annual Wage $36,907

Lopez Juan

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Lopez Juan
Annual Wage $630

Lopez Juan M

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lopez Juan M
Annual Wage $98,118

Lopez Juan M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lopez Juan M
Annual Wage $110,979

Lopez Juan A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lopez Juan A
Annual Wage $117,431

Lopez Juan F

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Juan F
Annual Wage $45,681

Lopez Juan E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Juan E
Annual Wage $53,294

Lopez Juan C

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Juan C
Annual Wage $21,760

Lopez Juan A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Juan A
Annual Wage $31,401

Lopez Juan J

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Lopez Juan J
Annual Wage $81,040

Lopez Juan

State FL
Calendar Year 2016
Employer Lakeland Area Mass Transit District
Name Lopez Juan
Annual Wage $34,784

Lopez Juan J

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Lopez Juan J
Annual Wage $112,965

Lopez Juan J

State FL
Calendar Year 2016
Employer Florida International University
Name Lopez Juan J
Annual Wage $67,187

Lopez Juan C

State FL
Calendar Year 2016
Employer Florida International University
Name Lopez Juan C
Annual Wage $87,696

Lopez Juan B.

State FL
Calendar Year 2016
Employer Fl Keys Aqueduct Auth
Name Lopez Juan B.
Annual Wage $75,005

Lopez Juan M

State FL
Calendar Year 2016
Employer Division Of Motorist Services
Name Lopez Juan M
Annual Wage $23,782

Lopez Juan A

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Lopez Juan A
Annual Wage $34,054

Lopez Juan F

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lopez Juan F
Annual Wage $25,677

Lopez Juan

State AZ
Calendar Year 2015
Employer City Of Williams
Name Lopez Juan
Annual Wage $8,870

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120801
Application Date 2003-09-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 660 Calle Obregon Urb Venus Gdns N SAN JUAN PR

LOPEZ, JUAN RAMON MR

Name LOPEZ, JUAN RAMON MR
Amount 1000.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10020741017
Application Date 2010-07-29
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 550.00
To ERWIN, KEITH
Year 20008
Application Date 2008-08-27
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:upper
Address 7722 NW WYATT LAKE DR LAWTON OK

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 500.00
To CORRALES, MICHAEL J
Year 2010
Application Date 2010-10-26
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:lower
Address 4614 MEADOWBROOK LAWTON OK

LOPEZ, JUAN & KAREN

Name LOPEZ, JUAN & KAREN
Amount 500.00
To BARRINGTON, DON (COMMITTEE 2)
Year 20008
Application Date 2007-11-08
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:upper
Address 4614 MEADOWBROOK LAWTON OK

LOPEZ, JUAN A DR

Name LOPEZ, JUAN A DR
Amount 500.00
To US-Cuba Democracy PAC
Year 2006
Transaction Type 15
Filing ID 25980607317
Application Date 2005-05-04
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Committee Name US-Cuba Democracy PAC
Address 3133 Monticello Place 15-103 ORLANDO FL

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950019669
Application Date 2011-04-12
Contributor Occupation Dentist
Contributor Employer Juan Lopez
Organization Name Juan Lopez
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7722 Wyatt Lake Dr LAWTON OK

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 300.00
To BASS, RANDY
Year 2004
Application Date 2004-09-26
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:upper
Address 615 NW MEADOWBROOK LAWTON OK

LOPEZ, JUAN DR

Name LOPEZ, JUAN DR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950187436
Application Date 2006-05-26
Contributor Occupation Owner
Contributor Employer Juan Lopez MD
Organization Name Juan Lopez Md
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 21 Sherman Ave Ste 1 NEW YORK NY

LOPEZ, JUAN MR

Name LOPEZ, JUAN MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940345118
Application Date 2006-08-14
Contributor Occupation Owner
Contributor Employer Lopez Trucking
Organization Name Lopez Trucking
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1163 HERMISTON OR

LOPEZ, JUAN & KAREN

Name LOPEZ, JUAN & KAREN
Amount 250.00
To SHANNON, T W (COMMITTEE 2)
Year 20008
Application Date 2008-09-24
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State OK
Seat state:lower
Address 4614 MEADOWBROOK LAWTON OK

LOPEZ, JUAN & KAREN

Name LOPEZ, JUAN & KAREN
Amount 250.00
To SHANNON, T W (COMMITTEE 2)
Year 20008
Application Date 2007-10-17
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State OK
Seat state:lower
Address 4614 MEADOWBROOK LAWTON OK

Lopez, Juan

Name Lopez, Juan
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation Self-employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

LOPEZ, JUAN B DR

Name LOPEZ, JUAN B DR
Amount 250.00
To Ron Johnson (R)
Year 2010
Transaction Type 15
Filing ID 11020110119
Application Date 2010-10-16
Contributor Occupation DOCTOR (MEDICAL)
Contributor Employer SELF EMPLOYED
Organization Name Doctor (Medical)
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ron Johnson for Senate
Seat federal:senate

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992936890
Application Date 2008-10-10
Contributor Occupation Advertising Consultant
Contributor Employer Self-employed
Organization Name Advertising Consultant
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 34 Forbes St BOSTON MA

LOPEZ, JUAN DR

Name LOPEZ, JUAN DR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960266208
Application Date 2006-06-26
Contributor Occupation Owner
Contributor Employer Juan Lopez MD
Organization Name Juan Lopez Md
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 21 Sherman Ave Ste 1 NEW YORK NY

LOPEZ, JUAN MR

Name LOPEZ, JUAN MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26920024065
Application Date 2006-02-16
Contributor Occupation Owner
Contributor Employer Lopez Trucking
Organization Name Lopez Trucking
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1163 HERMISTON OR

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 250.00
To DOYLE, JIM (G)
Year 2006
Application Date 2005-04-22
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer MADISON BOYS & GIRLS CLUB
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 200.00
To RANDOLPH, SCOTT
Year 2006
Application Date 2006-10-20
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 525 SADDLEWOOD LN WINTER SPRINGS FL

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 200.00
To RANDOLPH, SCOTT
Year 2006
Application Date 2005-10-21
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 525 SADDLEWOOD LN WINTER SPRINGS FL

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 150.00
To RANDOLPH, SCOTT
Year 20008
Application Date 2007-08-24
Recipient Party D
Recipient State FL
Seat state:lower
Address 525 SADDLEWOOD LN WINTER SPRINGS FL

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 100.00
To SCOVILL, BOB
Year 2010
Application Date 2010-09-16
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State WI
Seat state:lower
Address 4100 MAIN ST STEVENS POINT WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 100.00
To DOYLE, JIM (G)
Year 2006
Application Date 2005-09-22
Contributor Occupation PROGRAM & PLANNING ANALYST
Contributor Employer OFFICE OF THE ATTORNEY GENERAL
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 75.00
To MUNOZ JR, SERGIO
Year 2010
Application Date 2009-12-22
Recipient Party D
Recipient State TX
Seat state:lower

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 50.00
To HUBERTY, DAN
Year 2010
Application Date 2009-12-15
Contributor Occupation ARCHITECT
Contributor Employer PBK ARCHITECTS & PLANNING
Recipient Party R
Recipient State TX
Seat state:lower

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 50.00
To DOYLE, JIM (G)
Year 2006
Application Date 2005-06-07
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer MADISON BOYS & GIRLS CLUB
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 50.00
To LAWTON, BARBARA (LTG)
Year 2004
Application Date 2004-08-20
Contributor Occupation EXEC DIRECTOR
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 25.00
To DOYLE, JIM (G)
Year 2004
Application Date 2004-02-02
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 25.00
To DOYLE, JIM (G)
Year 2004
Application Date 2004-03-01
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

LOPEZ, JUAN

Name LOPEZ, JUAN
Amount 25.00
To DOYLE, JIM (G)
Year 2004
Application Date 2004-03-25
Recipient Party D
Recipient State WI
Seat state:governor
Address 2532 FAIRFIELD PL MADISON WI

JUAN A LOPEZ

Name JUAN A LOPEZ
Address 6218 Sunset Avenue Panama Beach FL
Value 24250
Landvalue 24250
Landarea 5,749 square feet
Type Residential Property

JUAN C LOPEZ & ANA M LOPEZ

Name JUAN C LOPEZ & ANA M LOPEZ
Physical Address 13320 NW 1 LN, Unincorporated County, FL 33182
Owner Address 13320 NW 1 LN, MIAMI, FL 33182
Ass Value Homestead 219341
Just Value Homestead 221270
County Miami Dade
Year Built 1984
Area 2263
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13320 NW 1 LN, Unincorporated County, FL 33182

JUAN C LOPEZ &W MARIA E LOPEZ

Name JUAN C LOPEZ &W MARIA E LOPEZ
Physical Address 7865 W 30 CT H-211, Hialeah, FL 33018
Owner Address 9764 NW 122 TER, HIALEAH GARDENS, FL 33018
County Miami Dade
Year Built 1993
Area 763
Land Code Condominiums
Address 7865 W 30 CT H-211, Hialeah, FL 33018

JUAN C SURIZ &W KATIA LOPEZ

Name JUAN C SURIZ &W KATIA LOPEZ
Physical Address 11810 SW 172 ST, Unincorporated County, FL 33177
Owner Address 11810 SW 172 ST, MIAMI, FL 33177
Ass Value Homestead 114783
Just Value Homestead 119784
County Miami Dade
Year Built 1961
Area 1906
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11810 SW 172 ST, Unincorporated County, FL 33177

JUAN CAPMANY &W ARLENE LOPEZ

Name JUAN CAPMANY &W ARLENE LOPEZ
Physical Address 13841 SW 24 ST, Unincorporated County, FL 33175
Owner Address 13841 SW 24 ST, MIAMI, FL 33175
County Miami Dade
Year Built 1984
Area 1721
Land Code Single Family
Address 13841 SW 24 ST, Unincorporated County, FL 33175

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Physical Address 2121 N BAYSHORE DR 1117, Miami, FL 33137
Owner Address 9764 NW 122 TERR, HIALEAH GARDENS, FL 33018
County Miami Dade
Year Built 1964
Area 831
Land Code Condominiums
Address 2121 N BAYSHORE DR 1117, Miami, FL 33137

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Physical Address 3181 SW 19 TER, Miami, FL 33145
Owner Address 3181 SW 19 TERR, MIAMI, FL 33145
Ass Value Homestead 109354
Just Value Homestead 109354
County Miami Dade
Year Built 1945
Area 1394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3181 SW 19 TER, Miami, FL 33145

JUAN C LOPEZ

Name JUAN C LOPEZ
Physical Address 13555 SW 49 TER, Unincorporated County, FL 33175
Owner Address 13555 SW 49 TERR, MIAMI, FL 33175
Ass Value Homestead 99640
Just Value Homestead 99640
County Miami Dade
Year Built 1979
Area 1000
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13555 SW 49 TER, Unincorporated County, FL 33175

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Physical Address 6602 W 22 LN, Hialeah, FL 33016
Owner Address 6602 W 22 LANE, HIALEAH, FL 33016
Ass Value Homestead 134091
Just Value Homestead 135855
County Miami Dade
Year Built 1988
Area 1338
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6602 W 22 LN, Hialeah, FL 33016

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Physical Address 23831 SW 108 AVE, Unincorporated County, FL 33032
Owner Address 23831 SW 108 AVE, HOMESTEAD, FL
Sale Price 160000
Sale Year 2012
Ass Value Homestead 129236
Just Value Homestead 129236
County Miami Dade
Year Built 2006
Area 2575
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23831 SW 108 AVE, Unincorporated County, FL 33032
Price 160000

JUAN LOPEZ

Name JUAN LOPEZ
Physical Address 96-98 ORATON ST.
Owner Address 96-98 ORATON STREET
Sale Price 402000
Ass Value Homestead 270300
County essex
Address 96-98 ORATON ST.
Value 298900
Net Value 298900
Land Value 28600
Prior Year Net Value 344100
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2003-04-01
Sale Assessment 84500
Year Constructed 2003
Price 402000

LOPEZ BERTHA & LOPEZ JUAN & LUCILA

Name LOPEZ BERTHA & LOPEZ JUAN & LUCILA
Physical Address 234 BLVD
Owner Address 234 BOULEVARD
Sale Price 0
Ass Value Homestead 144700
County passaic
Address 234 BLVD
Value 200800
Net Value 200800
Land Value 56100
Prior Year Net Value 200800
Transaction Date 2005-08-25
Property Class Residential
Deed Date 2005-05-24
Sale Assessment 200800
Price 0

LOPEZ JESENIA & GONZALEZ JUAN

Name LOPEZ JESENIA & GONZALEZ JUAN
Physical Address 9 RUMANA RD
Owner Address 9 RUMANA RD
Sale Price 305000
Ass Value Homestead 76100
County passaic
Address 9 RUMANA RD
Value 164100
Net Value 164100
Land Value 88000
Prior Year Net Value 164100
Transaction Date 2012-09-19
Property Class Residential
Deed Date 2012-08-13
Sale Assessment 164100
Year Constructed 1953
Price 305000

LOPEZ JUAN

Name LOPEZ JUAN
Physical Address 902 SO 4TH ST
Owner Address 424 SPRUCE ST
Sale Price 1400
Ass Value Homestead 17200
County camden
Address 902 SO 4TH ST
Value 23800
Net Value 23800
Land Value 6600
Prior Year Net Value 23800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1987-01-06
Sale Assessment 3400
Year Constructed 1910
Price 1400

LOPEZ JUAN

Name LOPEZ JUAN
Physical Address 3412 UNION AVE A5
Owner Address 3412 UNION AVENUE #A-5
Sale Price 68000
Ass Value Homestead 42400
County camden
Address 3412 UNION AVE A5
Value 51200
Net Value 51200
Land Value 8800
Prior Year Net Value 51200
Transaction Date 2012-10-22
Property Class Residential
Deed Date 2012-09-05
Sale Assessment 51200
Year Constructed 1991
Price 68000

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Physical Address 682 NW 134 PL, Unincorporated County, FL 33182
Owner Address 682 NW 134 PL, MIAMI, FL 33182
Ass Value Homestead 186600
Just Value Homestead 186600
County Miami Dade
Year Built 1995
Area 1922
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 682 NW 134 PL, Unincorporated County, FL 33182

LOPEZ JUAN

Name LOPEZ JUAN
Physical Address 238 BOULEVARD
Owner Address 238 BLVD
Sale Price 260000
Ass Value Homestead 167200
County passaic
Address 238 BOULEVARD
Value 223300
Net Value 223300
Land Value 56100
Prior Year Net Value 223300
Transaction Date 2002-04-11
Property Class Residential
Deed Date 2002-01-10
Sale Assessment 223300
Price 260000

JUAN C LOPEZ

Name JUAN C LOPEZ
Physical Address 13237 SW 29 TER, Unincorporated County, FL 33175
Owner Address 13237 SW 29 TERR, MIAMI, FL 33175
Ass Value Homestead 189610
Just Value Homestead 189610
County Miami Dade
Year Built 1985
Area 1498
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13237 SW 29 TER, Unincorporated County, FL 33175

JUAN C LOPEZ

Name JUAN C LOPEZ
Physical Address 2178 W 60 ST 18205, Hialeah, FL 33016
Owner Address 2178 W 60 ST #18205, MIAMI, FL 33016
Ass Value Homestead 49121
Just Value Homestead 57960
County Miami Dade
Year Built 1985
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2178 W 60 ST 18205, Hialeah, FL 33016

JUAN C LOPEZ

Name JUAN C LOPEZ
Physical Address 2826 W 74 PL, Hialeah, FL 33018
Owner Address 2826 W 74 PL, HIALEAH, FL 33018
Ass Value Homestead 131600
Just Value Homestead 133595
County Miami Dade
Year Built 1988
Area 1178
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2826 W 74 PL, Hialeah, FL 33018

JUAN C &W MARIA ELA LOPEZ

Name JUAN C &W MARIA ELA LOPEZ
Physical Address 2775 W 60 PL 202, Hialeah, FL 33016
Owner Address 9764 NW 122 TERR, HIALEAH GARDENS, FL 33018
County Miami Dade
Year Built 1987
Area 972
Land Code Condominiums
Address 2775 W 60 PL 202, Hialeah, FL 33016

JUAN ANDRES BARBERIS LOPEZ

Name JUAN ANDRES BARBERIS LOPEZ
Physical Address 5300 NW 87 AVE 103, Doral, FL 33178
Owner Address 3072 MATILDA STREET, MIAMI, FL
Sale Price 127600
Sale Year 2012
County Miami Dade
Year Built 2007
Area 705
Land Code Hotels, motels
Address 5300 NW 87 AVE 103, Doral, FL 33178
Price 127600

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 1800 SW 18 ST 411-4, Unincorporated County, FL 33175
Owner Address 11800 SW 18 ST #411, MIAMI, FL 33175
County Miami Dade
Year Built 1984
Area 898
Land Code Condominiums
Address 1800 SW 18 ST 411-4, Unincorporated County, FL 33175

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 8231 NW 8 ST 2-411, Unincorporated County, FL 33126
Owner Address 8231 NW 8 ST #411, MIAMI, FL 33126
Ass Value Homestead 64630
Just Value Homestead 68630
County Miami Dade
Year Built 1987
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8231 NW 8 ST 2-411, Unincorporated County, FL 33126

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 1001 91 ST 501, Bay Harbor Islands, FL 33154
Owner Address 1001 96 ST STE 501, BAY HARBOR ISLANDS, FL 33154
County Miami Dade
Year Built 1970
Area 1105
Land Code Condominiums
Address 1001 91 ST 501, Bay Harbor Islands, FL 33154

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 685 E 9 LN, Hialeah, FL 33010
Owner Address 685 E 9 LN, HIALEAH, FL 33010
Ass Value Homestead 104862
Just Value Homestead 104862
County Miami Dade
Year Built 1953
Area 1424
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 685 E 9 LN, Hialeah, FL 33010

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 3983 E 2 AVE, Hialeah, FL 33013
Owner Address 3983 E 2 AVE, HIALEAH, FL 33013
Ass Value Homestead 99207
Just Value Homestead 99207
County Miami Dade
Year Built 1950
Area 1027
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3983 E 2 AVE, Hialeah, FL 33013

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 941 E 35 ST, Hialeah, FL 33013
Owner Address 2365 NW 3 ST, MIAMI, FL 33125
County Miami Dade
Year Built 1948
Area 956
Land Code Single Family
Address 941 E 35 ST, Hialeah, FL 33013

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 2365 NW 3 ST, Miami, FL 33125
Owner Address 685 E 9 LN, HIALEAH, FL 33010
County Miami Dade
Year Built 1925
Area 1542
Land Code Single Family
Address 2365 NW 3 ST, Miami, FL 33125

JUAN A LOPEZ

Name JUAN A LOPEZ
Physical Address 3435 NW 9 CT, Miami, FL 33127
Owner Address 8385 SW 43 ST, MIAMI, FL 33155
County Miami Dade
Year Built 1923
Area 869
Land Code Single Family
Address 3435 NW 9 CT, Miami, FL 33127

JUAN A CAMPS & THALYA LOPEZ

Name JUAN A CAMPS & THALYA LOPEZ
Physical Address 5420 E 8 AVE, Hialeah, FL 33013
Owner Address 5420 E 8 AVE, HIALEAH, FL 33013
Ass Value Homestead 127385
Just Value Homestead 127385
County Miami Dade
Year Built 1956
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5420 E 8 AVE, Hialeah, FL 33013

JUAN A & LESTER LOPEZ

Name JUAN A & LESTER LOPEZ
Physical Address 1125 NW 123 CT 616, Unincorporated County, FL 33182
Owner Address 984 SW 143 PL, MIAMI, FL 33184
County Miami Dade
Year Built 1995
Area 1240
Land Code Condominiums
Address 1125 NW 123 CT 616, Unincorporated County, FL 33182

JUAN C LOPEZ

Name JUAN C LOPEZ
Physical Address 125 SW 116 AVE, Sweetwater, FL 33174
Owner Address 125 SW 116 AVE, MIAMI, FL
Sale Price 160000
Sale Year 2012
Ass Value Homestead 125962
Just Value Homestead 125962
County Miami Dade
Year Built 1981
Area 1210
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 125 SW 116 AVE, Sweetwater, FL 33174
Price 160000

JUAN & MAYDE LOPEZ

Name JUAN & MAYDE LOPEZ
Physical Address 19259 SW 118 PL, Unincorporated County, FL 33177
Owner Address 19259 SW 118 PL, MIAMI, FL 33177
County Miami Dade
Year Built 1985
Area 1199
Land Code Single Family
Address 19259 SW 118 PL, Unincorporated County, FL 33177

LOPEZ JUAN A & CATHLEEN

Name LOPEZ JUAN A & CATHLEEN
Physical Address 47 AUTUMN LANE
Owner Address 47 AUTUMN LANE
Sale Price 151950
Ass Value Homestead 164200
County burlington
Address 47 AUTUMN LANE
Value 260000
Net Value 260000
Land Value 95800
Prior Year Net Value 339600
Transaction Date 2012-09-13
Property Class Residential
Deed Date 1996-02-27
Sale Assessment 42600
Year Constructed 1996
Price 151950

LOPEZ JUAN CARLOS

Name LOPEZ JUAN CARLOS
Physical Address 3012 CARMAN ST
Owner Address 3012 CARMAN ST
Sale Price 56500
Ass Value Homestead 36800
County camden
Address 3012 CARMAN ST
Value 52500
Net Value 52500
Land Value 15700
Prior Year Net Value 52500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-04-22
Sale Assessment 25100
Year Constructed 1919
Price 56500

JUAN & DAMISELA LOPEZ

Name JUAN & DAMISELA LOPEZ
Address 2411 8th Parkway Waukegan IL 60085
Value 9496
Landvalue 9496
Buildingvalue 17502

JUAN & DELIA LOPEZ

Name JUAN & DELIA LOPEZ
Address 2118 Lloyd Avenue Waukegan IL 60085
Value 5262
Landvalue 5262
Buildingvalue 27740

JUAN & DORA LOPEZ

Name JUAN & DORA LOPEZ
Address 4748 S Leclaire Avenue Chicago IL 60638
Landarea 3,780 square feet
Airconditioning No
Basement Slab

JUAN & GENOVEVA LOPEZ

Name JUAN & GENOVEVA LOPEZ
Address 221 S West Street Waukegan IL 60085
Value 2135
Landvalue 2135
Buildingvalue 8821

JUAN & JUAN LOPEZ

Name JUAN & JUAN LOPEZ
Address 3624 S 59th Avenue Cicero IL 60804
Landarea 3,780 square feet
Airconditioning No
Basement Full and Rec Room

JUAN & MARIA G LOPEZ

Name JUAN & MARIA G LOPEZ
Address 24711 W Clinton Avenue Round Lake IL 60073
Value 4940
Landvalue 4940
Buildingvalue 31727
Price 165000

JUAN & CLARA LOPEZ

Name JUAN & CLARA LOPEZ
Address 24 N Metropolitan Avenue Waukegan IL 60085
Value 5538
Landvalue 5538
Buildingvalue 23701

JUAN & REINA LOPEZ

Name JUAN & REINA LOPEZ
Address 3540 S 53rd Court Cicero IL 60804
Landarea 3,810 square feet
Airconditioning No
Basement Partial and Apartment

JUAN A / GARCIA MIGUEL A LOPEZ

Name JUAN A / GARCIA MIGUEL A LOPEZ
Address 15721 W 44th Avenue #A1 Lynnwood WA
Value 26000
Landvalue 26000
Buildingvalue 151000

JUAN A LOPEZ

Name JUAN A LOPEZ
Address 6525 South Lagoon Drive Panama Beach FL
Value 24250
Landvalue 24250
Buildingvalue 75792
Landarea 5,749 square feet
Type Residential Property

JUAN A LOPEZ

Name JUAN A LOPEZ
Address 5914 Sunset Avenue Panama Beach FL
Value 24500
Landvalue 24500
Landarea 5,967 square feet
Type Residential Property

JUAN A LOPEZ

Name JUAN A LOPEZ
Address 2751 Ineisa Court Sparks NV
Value 34300
Landvalue 34300
Buildingvalue 144449
Landarea 4,487 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 1305574

JUAN A LOPEZ

Name JUAN A LOPEZ
Address 3141 Darwin Drive Falls Church VA
Value 159000
Landvalue 159000
Buildingvalue 189780
Landarea 8,512 square feet
Type Hardwood
Basement Full

JUAN A LOPEZ

Name JUAN A LOPEZ
Address 10118 Winding Trail Road La Porte TX 77571
Value 17040
Landvalue 17040
Buildingvalue 88554

JUAN A & GUILLERMINA V LOPEZ

Name JUAN A & GUILLERMINA V LOPEZ
Address 235 W Norwell Lane Round Lake IL 60073
Value 11152
Landvalue 11152
Buildingvalue 26762

LOPEZ JUAN A WF

Name LOPEZ JUAN A WF
Physical Address 28 CAROLINE AVE
Owner Address 28 CAROLINE AVE
Sale Price 112000
Ass Value Homestead 76000
County passaic
Address 28 CAROLINE AVE
Value 142600
Net Value 142600
Land Value 66600
Prior Year Net Value 142600
Transaction Date 2004-05-05
Property Class Residential
Deed Date 1994-08-30
Sale Assessment 135600
Year Constructed 1920
Price 112000

JUAN & ARACELI LOPEZ

Name JUAN & ARACELI LOPEZ
Address 12351 S Lavergne Avenue Alsip IL 60803
Landarea 6,500 square feet
Airconditioning Yes
Basement Partial and Rec Room

LOPEZ JUAN ANTONIO

Name LOPEZ JUAN ANTONIO
Address 127 WAVERLY AVENUE, NY 11205
Value 752000
Full Value 752000
Block 1889
Lot 8
Stories 3

LOPEZ JUAN A

Name LOPEZ JUAN A
Address 125 WAVERLY AVENUE, NY 11205
Value 921000
Full Value 921000
Block 1889
Lot 9
Stories 3

LOPEZ JUAN

Name LOPEZ JUAN
Address 109-39 114 STREET, NY 11420
Value 222000
Full Value 222000
Block 11595
Lot 49
Stories 2

LOPEZ JUAN

Name LOPEZ JUAN
Address 104 SOUTH 2 STREET, NY 11249
Value 560000
Full Value 560000
Block 2417
Lot 6
Stories 3

LOPEZ JUAN

Name LOPEZ JUAN
Address 1730 ADAMS STREET, NY 10460
Value 439000
Full Value 439000
Block 4016
Lot 47
Stories 2

LOPEZ , JUAN F

Name LOPEZ , JUAN F
Address 60-16 BEACH FRONT ROAD, NY 11692
Value 166333
Full Value 166333
Block 15932
Lot 1005
Stories 2

JUAN R LOPEZ

Name JUAN R LOPEZ
Address 136-13 57 ROAD, NY 11355
Value 842000
Full Value 842000
Block 6371
Lot 48
Stories 2.5

JUAN R LOPEZ

Name JUAN R LOPEZ
Address 631 BEACH AVENUE, NY 10473
Value 342000
Full Value 342000
Block 3557
Lot 66
Stories 2

JUAN LOPEZ

Name JUAN LOPEZ
Address 1211 WARD AVENUE, NY 10472
Value 492000
Full Value 492000
Block 3774
Lot 74
Stories 2

JUAN F. LOPEZ

Name JUAN F. LOPEZ
Address 796 FAIRMOUNT PLACE, NY 10460
Value 323000
Full Value 323000
Block 2954
Lot 25
Stories 2

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Address 59-20 59 DRIVE, NY 11378
Value 477000
Full Value 477000
Block 2649
Lot 130
Stories 2.5

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Address 25-32 87 STREET, NY 11369
Value 451000
Full Value 451000
Block 1360
Lot 23
Stories 2

JUAN A. LOPEZ

Name JUAN A. LOPEZ
Address 2233 HUNTER AVENUE, NY 10475
Value 499000
Full Value 499000
Block 5135
Lot 121
Stories 2

LOPEZ JUAN JOSE

Name LOPEZ JUAN JOSE
Physical Address 145 JOHN STREET
Owner Address 145 JOHN STREET
Sale Price 90000
Ass Value Homestead 127500
County mercer
Address 145 JOHN STREET
Value 293000
Net Value 293000
Land Value 165500
Prior Year Net Value 293000
Transaction Date 2006-09-29
Property Class Residential
Deed Date 1991-08-19
Sale Assessment 58500
Price 90000

LOPEZ JUAN FREDDY

Name LOPEZ JUAN FREDDY
Address 608 OCEAN AVENUE, NY 11226
Value 1155000
Full Value 1155000
Block 5100
Lot 66
Stories 2.5

JUAN & MARITZA LOPEZ

Name JUAN & MARITZA LOPEZ
Physical Address 20545 SW 117 CT, Unincorporated County, FL 33177
Owner Address 20545 SW 117 CT, MIAMI, FL 33177
Ass Value Homestead 74346
Just Value Homestead 74346
County Miami Dade
Year Built 1970
Area 1355
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20545 SW 117 CT, Unincorporated County, FL 33177

Juan M. Lopez

Name Juan M. Lopez
Doc Id 07657614
City Chicago IL
Designation us-only
Country US

Juan Lopez

Name Juan Lopez
Doc Id 07395330
City Toulouse
Designation us-only
Country FR

Juan Lopez

Name Juan Lopez
Doc Id 07379995
City Toulouse
Designation us-only
Country FR

Juan Lopez

Name Juan Lopez
Doc Id 07362755
City Toulouse
Designation us-only
Country FR

Juan Lopez

Name Juan Lopez
Doc Id 07356028
City Toulouse
Designation us-only
Country FR

Juan Lopez

Name Juan Lopez
Doc Id 07352744
City Toulouse
Designation us-only
Country FR

Juan Lopez

Name Juan Lopez
Doc Id 07346052
City Toulouse
Designation us-only
Country FR

Juan Lopez

Name Juan Lopez
Doc Id 07339901
City Toulouse
Designation us-only
Country FR

Juan A. Lopez

Name Juan A. Lopez
Doc Id 07798526
City Juarez
Designation us-only
Country MX

Juan Carlos Lopez

Name Juan Carlos Lopez
Doc Id 07738155
City Tucson AZ
Designation us-only
Country US

Juan Lopez

Name Juan Lopez
Doc Id 07430180
City Toulouse
Designation us-only
Country FR

Juan Carlos Lopez

Name Juan Carlos Lopez
Doc Id 08294292
City Yuma AZ
Designation us-only
Country US

Juan E. Lopez

Name Juan E. Lopez
Doc Id 08220003
City Garland TX
Designation us-only
Country US

Juan F. Lopez

Name Juan F. Lopez
Doc Id 07410759
City Ann Arbor MI
Designation us-only
Country US

Juan F. Lopez

Name Juan F. Lopez
Doc Id 07687235
City Ann Arbor MI
Designation us-only
Country US

Juan Luis Arias Lopez

Name Juan Luis Arias Lopez
Doc Id 07641541
City Pamplona
Designation us-only
Country ES

Juan M. Lopez

Name Juan M. Lopez
Doc Id 07140887
City Jamaica NY
Designation us-only
Country US

Juan M. Lopez

Name Juan M. Lopez
Doc Id 07369137
City Chicago IL
Designation us-only
Country US

Juan M. Lopez

Name Juan M. Lopez
Doc Id 07853296
City Chicago IL
Designation us-only
Country US

Juan M. Lopez

Name Juan M. Lopez
Doc Id 07844229
City Chicago IL
Designation us-only
Country US

Juan M. Lopez

Name Juan M. Lopez
Doc Id 07696992
City Chicago IL
Designation us-only
Country US

Juan E. Lopez

Name Juan E. Lopez
Doc Id 07472394
City Garland TX
Designation us-only
Country US

Juan Lopez

Name Juan Lopez
Doc Id 07242683
City Toulouse
Designation us-only
Country FR

JUAN LOPEZ

Name JUAN LOPEZ
Type Voter
State AZ
Address 1825 S MADISON AVE, YUMA, AZ 85364
Phone Number 928-502-2213
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AZ
Address 1825S, YUMA, AZ 85364
Phone Number 928-388-1238
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AZ
Address 444IVANHOE, KEARNY, AZ 85237
Phone Number 717-813-2705
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Voter
State AZ
Address 5535 W MCDOWELL RD APT 2046, PHOENIX, AZ 85035
Phone Number 623-848-8712
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Republican Voter
State AZ
Address 9033 W HATCHER RD, PEORIA, AZ 85345
Phone Number 623-455-2702
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Voter
State AZ
Address 202 W CORONA AVE, PHOENIX, AZ 85041
Phone Number 602-509-0801
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AZ
Address 541 W PELAAR DR, TUCSON, AZ 85705
Phone Number 520-498-5278
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Republican Voter
State AZ
Address 2255 W SAN MARCOS BLVD, TUCSON, AZ 85713
Phone Number 520-440-6785
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AZ
Address 6656 S. DOWNING AVE, TUCSON, AZ 85706
Phone Number 520-272-7002
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AZ
Address 1006 W. OXFORD DR, TEMPE, AZ 85283
Phone Number 480-892-2751
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AZ
Address 101 N 91 AVE # 1110, TOLLESON, AZ 85353
Phone Number 480-206-2362
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Voter
State AR
Address 218 CASCADE CIR, SPRINGDALE, AR 72764
Phone Number 479-236-9643
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Independent Voter
State AR
Address 2429 ELEANOR ST, SPRINGDALE, AR 72764
Phone Number 479-236-5844
Email Address [email protected]

JUAN LOPEZ

Name JUAN LOPEZ
Type Republican Voter
State AL
Address CORDOBA, GALLION, AL 36742
Phone Number 334-452-1664
Email Address [email protected]

Juan B Lopez

Name Juan B Lopez
Visit Date 4/13/10 8:30
Appointment Number U78704
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/8/2012 9:00
Appt End 2/8/2012 23:59
Total People 262
Last Entry Date 2/6/2012 6:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JUAN E LOPEZ

Name JUAN E LOPEZ
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 4/29/10 18:21
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 4/29/10 18:21
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/7/09 17:10
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/7/09 17:10
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U03544
Type Of Access VA
Appt Made 5/4/10 19:28
Appt Start 5/5/10 17:30
Appt End 5/5/10 23:59
Total People 22
Last Entry Date 5/4/10 19:28
Meeting Location WH
Caller GARY
Description DR: DRIVERS
Release Date 08/27/2010 07:00:00 AM +0000

JUAN E LOPEZ

Name JUAN E LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:10
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:10
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JUAN C LOPEZ

Name JUAN C LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U04414
Type Of Access VA
Appt Made 5/6/10 19:27
Appt Start 5/7/10 4:30
Appt End 5/7/10 23:59
Total People 47
Last Entry Date 5/6/10 19:27
Meeting Location WH
Caller DAN
Release Date 08/27/2010 07:00:00 AM +0000

JUAN C LOPEZ

Name JUAN C LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U93469
Type Of Access VA
Appt Made 4/5/10 12:43
Appt Start 4/8/10 8:30
Appt End 4/8/10 23:59
Total People 284
Last Entry Date 4/5/10 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U89487
Type Of Access VA
Appt Made 3/19/10 16:29
Appt Start 3/19/10 19:00
Appt End 3/19/10 23:59
Total People 1
Last Entry Date 3/19/2010
Meeting Location WH
Caller GARY
Release Date 06/25/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:04
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:04
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U67861
Type Of Access VA
Appt Made 12/26/09 15:53
Appt Start 12/28/09 16:00
Appt End 12/28/09 23:59
Total People 202
Last Entry Date 12/26/09 15:53
Meeting Location WH
Caller DANIEL
Description SBA GATHERING /
Release Date 03/26/2010 07:00:00 AM +0000

JUAN C LOPEZ

Name JUAN C LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U45620
Type Of Access VA
Appt Made 10/13/09 12:00
Appt Start 10/13/09 18:00
Appt End 10/13/09 23:59
Total People 384
Last Entry Date 10/13/09 12:08
Meeting Location WH
Caller SALLY
Description FIESTA LATINA EVENT*
Release Date 01/29/2010 08:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U46124
Type Of Access VA
Appt Made 10/12/09 16:53
Appt Start 10/13/09 18:00
Appt End 10/13/09 23:59
Total People 18
Last Entry Date 10/12/09 17:01
Meeting Location WH
Caller GARY
Description "DRIVERS FOR CONGRESSIONAL MEMBERS
Release Date STAYING IN CARS."

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U21691
Type Of Access VA
Appt Made 7/1/10 11:16
Appt Start 7/1/10 17:30
Appt End 7/1/10 23:59
Total People 22
Last Entry Date 7/1/10 11:16
Meeting Location WH
Caller GARY
Description DR
Release Date 10/29/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/17/10 7:34
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/17/10 7:34
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JUAN C LOPEZ

Name JUAN C LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U51081
Type Of Access VA
Appt Made 10/17/10 9:16
Appt Start 10/19/10 11:30
Appt End 10/19/10 23:59
Total People 24
Last Entry Date 10/17/10 9:16
Meeting Location WH
Caller MAUDE
Description THIS IS A EO SIGNING IN THE EAST ROOM
Release Date 01/28/2011 08:00:00 AM +0000

JUAN E LOPEZ

Name JUAN E LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U66789
Type Of Access VA
Appt Made 12/10/10 7:16
Appt Start 12/11/10 8:00
Appt End 12/11/10 23:59
Total People 151
Last Entry Date 12/10/10 7:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U70903
Type Of Access VA
Appt Made 12/22/10 9:30
Appt Start 12/23/10 18:45
Appt End 12/23/10 23:59
Total People 213
Last Entry Date 12/22/10 9:30
Meeting Location WH
Caller DANIEL
Description SBA RECEPTION ON THE STATE FLOOR/
Release Date 03/25/2011 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U92264
Type Of Access VA
Appt Made 3/16/11 18:17
Appt Start 3/17/11 18:15
Appt End 3/17/11 23:59
Total People 18
Last Entry Date 3/16/11 18:17
Meeting Location WH
Caller LAUREN
Description DRIVERS TO REMAIN WITH VEHICLE
Release Date 06/24/2011 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U92265
Type Of Access VA
Appt Made 3/16/11 18:30
Appt Start 3/17/11 20:45
Appt End 3/17/11 23:59
Total People 18
Last Entry Date 3/16/11 18:30
Meeting Location WH
Caller LAUREN
Description DRIVERS FOR MEMBERS OF CONGRESS/
Release Date 06/24/2011 07:00:00 AM +0000

Juan J Lopez

Name Juan J Lopez
Visit Date 4/13/10 8:30
Appointment Number U09112
Type Of Access VA
Appt Made 5/14/2011 0:00
Appt Start 5/20/2011 9:30
Appt End 5/20/2011 23:59
Total People 300
Last Entry Date 5/14/2011 14:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Juan F Lopez

Name Juan F Lopez
Visit Date 4/13/10 8:30
Appointment Number U12848
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/3/2011 11:00
Appt End 6/3/2011 23:59
Total People 347
Last Entry Date 6/1/2011 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Juan E Lopez

Name Juan E Lopez
Visit Date 4/13/10 8:30
Appointment Number U29543
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/25/2011 16:00
Appt End 7/25/2011 23:59
Total People 6
Last Entry Date 7/25/2011 10:17
Meeting Location WH
Caller JONATHAN
Description DR
Release Date 10/28/2011 07:00:00 AM +0000

Juan E Lopez

Name Juan E Lopez
Visit Date 4/13/10 8:30
Appointment Number U24695
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/11/2011 8:30
Appt End 7/11/2011 23:59
Total People 231
Last Entry Date 7/11/2011 7:35
Meeting Location OEOB
Caller KYLE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 77361

Juan E Lopez

Name Juan E Lopez
Visit Date 4/13/10 8:30
Appointment Number U62338
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/12/2011 8:00
Appt End 12/12/2011 23:59
Total People 276
Last Entry Date 12/8/2011 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Juan Lopez

Name Juan Lopez
Visit Date 4/13/10 8:30
Appointment Number U64498
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/21/2011 10:30
Appt End 12/21/2011 23:59
Total People 306
Last Entry Date 12/20/2011 18:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Juan C Lopez

Name Juan C Lopez
Visit Date 4/13/10 8:30
Appointment Number U69976
Type Of Access VA
Appt Made 12/23/2011 0:00
Appt Start 12/23/2011 17:30
Appt End 12/23/2011 23:59
Total People 141
Last Entry Date 12/23/2011 8:19
Meeting Location WH
Caller CLAIRE
Release Date 03/30/2012 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Visit Date 4/13/10 8:30
Appt Start 10/14/10
Meeting Location VPR
Description Hispanic Heritage Month Reception
Release Date 01/28/2011 08:00:00 AM +0000

JUAN C LOPEZ

Name JUAN C LOPEZ
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/12/10 18:13
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/12/10 18:13
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA TACOMA
Year 2007
Address 6892 Midway Rd, Springtown, TX 76082-7329
Vin 5TEJU62N07Z323155

JUAN LOPEZ

Name JUAN LOPEZ
Car FORD F-150
Year 2007
Address PO Box 132, Gadsden, AZ 85336-0132
Vin 1FTPW14VX7KC91906

JUAN PABLO LOPEZ

Name JUAN PABLO LOPEZ
Car CHEVROLET SILVERADO 1500
Year 2007
Address 701 W Valencia Rd, Tucson, AZ 85706-7616
Vin 1GCEC14C17Z517496
Phone 520-889-6554

JUAN LOPEZ

Name JUAN LOPEZ
Car CADILLAC ESCALADE
Year 2007
Address 3615 Grimes Ave, Durham, NC 27703-4815
Vin 1GYFK63837R252799

Juan Lopez

Name Juan Lopez
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 406 W Dallas St, Llano, TX 78643-1543
Vin 1FMEU31K17UA29226

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA YARIS
Year 2007
Address 1376 Inverrary Ln, Palatine, IL 60074-2109
Vin JTDBT923X71136717
Phone 847-359-2241

JUAN CARLOS LOPEZ

Name JUAN CARLOS LOPEZ
Car CHEVROLET COLORADO
Year 2007
Address PO Box 1335, Aumsville, OR 97325-1335
Vin 1GCCS13E478170135
Phone 503-689-6817

Juan Lopez

Name Juan Lopez
Car TOYOTA CAMRY
Year 2007
Address 2521 Lebanon Ave, El Paso, TX 79930-1615
Vin 4T1BK46K87U537393

JUAN LOPEZ

Name JUAN LOPEZ
Car GMC YUKON
Year 2007
Address 119 Hillside Dr, Nitro, WV 25143-2325
Vin 1GKFK13087J100121

JUAN LOPEZ

Name JUAN LOPEZ
Car FORD MUSTANG
Year 2007
Address 4727 S HARDING AVE, CHICAGO, IL 60632-3628
Vin 1ZVFT82H575265039

JUAN LOPEZ

Name JUAN LOPEZ
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 115 W MONUMENT AVE APT 309, DAYTON, OH 45402-3070
Vin WDBRF52H57E024800

JUAN LOPEZ

Name JUAN LOPEZ
Car SCION TC
Year 2007
Address 5400 NW 39th Ave Apt G40, Gainesville, FL 32606-6949
Vin JTKDE177770165283

JUAN LOPEZ

Name JUAN LOPEZ
Car CHEVROLET EQUINOX
Year 2007
Address 3824 Tierra Campa Dr, El Paso, TX 79938-4372
Vin 2CNDL63F076029331
Phone 915-921-1595

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA YARIS
Year 2007
Address 8032 SW 133rd Pl, Miami, FL 33183-4133
Vin JTDJT923675097029

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA COROLLA
Year 2007
Address 6561 W 12TH AVE, HIALEAH, FL 33012-6448
Vin JTDBR32E970101024

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA COROLLA
Year 2007
Address 1420 E Mowry Dr Apt 202, Homestead, FL 33033-4947
Vin JTDBR32E170100644

JUAN LOPEZ

Name JUAN LOPEZ
Car MAZDA MAZDA3
Year 2007
Address 1800 SOLOMON RD APT A, CHARLOTTESVILLE, VA 22901
Vin JM1BK143071701963

JUAN LOPEZ

Name JUAN LOPEZ
Car Chrysler EX250-F
Year 2007
Address 3164 Muir Field Rd Apt 208, Madison, WI 53719-2543
Vin JKAEXMF167DA34890

JUAN LOPEZ

Name JUAN LOPEZ
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 6633 Avenue L, Houston, TX 77011-2443
Vin JKALFMA107B559924

JUAN LOPEZ

Name JUAN LOPEZ
Car HONDA CR-V
Year 2007
Address PO Box 3877, Edinburg, TX 78540-3877
Vin JHLRE38787C002389

JUAN V LOPEZ

Name JUAN V LOPEZ
Car BJS 0000
Year 2007
Address 113 HOBBS LN, WASHINGTON, NC 27889-9647
Vin B0000006X12BJS516

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA TUNDRA
Year 2007
Address 930 Fairway Dr, Edinburg, TX 78539-5446
Vin 5TFBV541X7X011339

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA TACOMA
Year 2007
Address 1009 Somersby, North Salt Lake, UT 84054-6075
Vin 5TELU42N27Z356154

JUAN LOPEZ

Name JUAN LOPEZ
Car TOYOTA TACOMA
Year 2007
Address 458 IDA AVE, WINNEMUCCA, NV 89445-2604
Vin 5TELU42N97Z329923

JUAN LOPEZ

Name JUAN LOPEZ
Car LEXUS ES 350
Year 2007
Address 12349 SW 144th Ter, Miami, FL 33186-7420
Vin JTHBJ46G872041720

JUAN LOPEZ

Name JUAN LOPEZ
Car KIA RIO
Year 2007
Address 139 Lester St, Browns Mills, NJ 08015-3907
Vin KNADE123776247486

Juan Lopez

Name Juan Lopez
Domain tilehound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2012-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2750 Chamberlin dr. Indianapolis Indiana 46227
Registrant Country UNITED STATES

juan lopez

Name juan lopez
Domain b3salud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address av. portugal, 619 santo andre Sao Paulo 09040-010
Registrant Country BRAZIL

Juan Lopez

Name Juan Lopez
Domain entrenandoconjohn.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-13
Update Date 2013-06-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address carrera67a#12a31 Medellin Antioquia 057
Registrant Country COLOMBIA

Juan Lopez

Name Juan Lopez
Domain radioguasca.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address carrera67a#12a31 Medellin Antioquia 057
Registrant Country COLOMBIA

juan lopez

Name juan lopez
Domain abellmovers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1004 springfield fort worth Texas 76112
Registrant Country UNITED STATES

Juan Lopez

Name Juan Lopez
Domain bigrigassist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1527 Baracoa Ave Coral Gables Florida 33146
Registrant Country UNITED STATES

Juan Lopez

Name Juan Lopez
Domain rignation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1527 Baracoa Ave Coral Gables Florida 33146
Registrant Country UNITED STATES

juan lopez

Name juan lopez
Domain punta4rent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address av. portugal, 619 santo andre Sao Paulo 09040-010
Registrant Country BRAZIL

Juan Lopez

Name Juan Lopez
Domain grupoluzyfuego.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3318 N Normandy Ave Chicago IL 60634
Registrant Country UNITED STATES

Juan Lopez

Name Juan Lopez
Domain ingemarmol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address Kr 67 No. 94 - 41 Bogota 001
Registrant Country COLOMBIA

Juan Lopez

Name Juan Lopez
Domain nearsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-26
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 21648 Lynhurst Way Boca Raton Florida 33428
Registrant Country UNITED STATES

Juan Lopez

Name Juan Lopez
Domain thisisintegrity.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name DOMAIN.COM, LLC
Registrant Address Av. Ignacio Rayon 29 Col. Jard Ecatepec de Morelos NA 55070
Registrant Country MEXICO

Juan Lopez

Name Juan Lopez
Domain bpobrands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2012-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address Cra 18 # 78 - 40 Bogota D.C. Cundinamarca 00000
Registrant Country COLOMBIA

Juan Lopez

Name Juan Lopez
Domain grupovvc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-06-18
Update Date 2013-05-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Av. Lindavista #173 Lindavista Mexico DF Mexico DF 07300
Registrant Country MEXICO

Juan Lopez

Name Juan Lopez
Domain bigfootmall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 600 PARKVIEW DRIVE|#203 HALLANDALE BEACH Florida 33009
Registrant Country UNITED STATES

Juan Lopez

Name Juan Lopez
Domain salonblast.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-13
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6534 Delridge Way SW seattle WA 98106
Registrant Country UNITED STATES

Juan Lopez

Name Juan Lopez
Domain felipealarcon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-08
Update Date 2012-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address Cll 79 Sur No. 1D - 30 E Apto. 301 Bogota Bogota 110521
Registrant Country COLOMBIA

JUAN LOPEZ

Name JUAN LOPEZ
Domain jloarchidesign.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name REGISTER.COM, INC.
Registrant Address 128 ELGIN MEADOWS VIEW SE CALGARY, ALBERTA AL T2Z 0E9
Registrant Country CANADA

Juan Lopez

Name Juan Lopez
Domain lachamorreria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address Apartado Postal 20-119 Mexico Distrito Federal 01000
Registrant Country MEXICO

Juan Lopez

Name Juan Lopez
Domain speedclubpr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address Portales Reales 18 Caguas 00725
Registrant Country PUERTO RICO

Juan Lopez

Name Juan Lopez
Domain kriptonube.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6a calle final zona 10 Guatemala Guatemala 01010
Registrant Country GUATEMALA