Search icon

LAZAR INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: LAZAR INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZAR INTERIORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 May 2005 (20 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L05000046905
FEI/EIN Number 202852397

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

Address: 73 SW 12 AVE UNIT 109, ATTN: Adam Lazar, DANIA, FL, 33004, US
Mail Address: 73 SW 12 AVE UNIT 109, ATTN: Adam Lazar, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR LAWRENCE Managing Member 73 SW 12 AVE UNIT 109, DANIA, FL, 33004
Lazar Adam K Manager 73 SW 12 AVE UNIT 109, DANIA, FL, 33004
LAZAR STEVE Authorized Member 1093 FILLMORE DRIVE, BOYNTON BEACH, FL, 33437
Lazar Lawrence Agent 73 SW 12 AVE UNIT 109, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 73 SW 12 AVE UNIT 109, ATTN: Adam Lazar, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-04-12 73 SW 12 AVE UNIT 109, ATTN: Adam Lazar, DANIA, FL 33004 -
LC AMENDMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2013-04-01 Lazar, Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 73 SW 12 AVE UNIT 109, ATTN: LARRY LAZAR, DANIA, FL 33004 -
LC AMENDMENT 2011-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000510314 TERMINATED 1000000476964 BROWARD 2013-02-22 2033-02-27 $ 8,395.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000770797 TERMINATED 1000000240716 BROWARD 2011-11-15 2031-11-23 $ 3,263.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001071494 TERMINATED 1000000194223 BROWARD 2010-11-08 2030-11-19 $ 16,408.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000299971 TERMINATED 1000000152297 BROWARD 2009-12-11 2030-02-16 $ 11,827.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000210964 TERMINATED 1000000083101 45462 1001 2008-06-19 2028-06-25 $ 12,570.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
LC Amendment 2018-11-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-11
AMENDED ANNUAL REPORT 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582278408 2021-02-02 0455 PPS 73 SW 12th Ave Ste 109, Dania, FL, 33004-3523
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90729.7
Loan Approval Amount (current) 90729.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dania, BROWARD, FL, 33004-3523
Project Congressional District FL-25
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 91559.94
Forgiveness Paid Date 2022-01-11
5930087300 2020-04-30 0455 PPP 73 SW 12TH AVENUE SUITE 109, DANIA, FL, 33004
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110849.05
Loan Approval Amount (current) 110849.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 15
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 112030.43
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State