Search icon

LAZARUS FLOWERS AND DECORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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