Search icon

LAZER BEEPERS, INC. - Florida Company Profile

Company Details

Entity Name: LAZER BEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZER BEEPERS, 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: 07 Jun 1988 (37 years ago)
Date of dissolution: 21 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2000 (25 years ago)
Document Number: K25569
FEI/EIN Number 650056401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9745 SW 72ND STREET, 212, MIAMI, FL, 33173, US
Mail Address: 10201 HAMMOCKS BLVD, SUITE 153-233, MIAMI, FL, 33196, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATT GORDON C. E Agent 4500 LE JEUNE ROAD, CORAL GABLES, FL, 33146
VALLENILLA, OSCAR President 10201 HAMMOCKS BLVD SUITE 153-233, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 4500 LE JEUNE ROAD, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1998-03-30 WATT, GORDON C. E -
CHANGE OF MAILING ADDRESS 1996-03-08 9745 SW 72ND STREET, 212, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1993-02-26 9745 SW 72ND STREET, 212, MIAMI, FL 33173 -
REINSTATEMENT 1991-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2000-01-21
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State