Entity Name: | LAZARUS FLOWERS AND DECORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAZARUS FLOWERS AND DECORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 May 1974 (51 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 452832 |
FEI/EIN Number |
591549148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6836 NW 77TH CT, MIAMI, FL, 33166, US |
Mail Address: | 6836 NW 77TH CT, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALAFELL ANA D | Treasurer | 7621 NW 2ND ST, MIAMI, FL, 33126 |
Calafell Lukas T | Secretary | 7621 NW 2nd St, Miami, FL, 33126 |
CALAFELL ANA D | Agent | 7621 NW 2ND ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | CALAFELL, ANA D | - |
AMENDMENT | 2017-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 7621 NW 2ND ST, MIAMI, FL 33126 | - |
AMENDMENT | 2011-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-30 | 6836 NW 77TH CT, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 6836 NW 77TH CT, MIAMI, FL 33166 | - |
REINSTATEMENT | 1988-05-05 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1985-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000065651 | TERMINATED | 1000000201897 | DADE | 2011-01-26 | 2031-02-02 | $ 3,121.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06000287248 | TERMINATED | 1000000036755 | 25107 0732 | 2006-11-17 | 2026-12-13 | $ 9,009.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-23 |
Amendment | 2017-01-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-24 |
Amendment | 2011-09-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State