Search icon

LOZZI & MAZZEO, L.L.C. - Florida Company Profile

Company Details

Entity Name: LOZZI & MAZZEO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOZZI & MAZZEO, L.L.C. 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000013865
FEI/EIN Number 841709696

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

Address: 1673 NE 123rd Street, NORTH MIAMI, FL, 33181, US
Mail Address: 1673 NE 123rd Street, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAVALERIE RAFAEL A Manager 1673 NE 123rd Street, NORTH MIAMI, FL, 33181
LACAVALERIE RAFAEL ASr. Manager 1673 NE 123rd Street, NORTH MIAMI, FL, 33181
LACAVALERIE RAFAEL A Agent 1673 NE 123rd Street, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1673 NE 123rd Street, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-04-30 1673 NE 123rd Street, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1673 NE 123rd Street, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2008-11-14 - -
REGISTERED AGENT NAME CHANGED 2008-08-28 LACAVALERIE, RAFAEL A -
LC AMENDMENT 2008-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001567776 TERMINATED 1000000512948 MIAMI-DADE 2013-10-15 2023-10-29 $ 648.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State