Entity Name: | LAZMART, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAZMART, 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. |
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: | 21 Aug 2006 (19 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: | L06000082432 |
FEI/EIN Number |
205405570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4980 NW 165 ST, MIAMI, FL, 33014, US |
Mail Address: | PO BOX 4506, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACQUELINE A. SALCINES, PA | Agent | 706 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
RODRIGUEZ LAZARO S | Managing Member | 15124 N.W. 87TH PLACE, MIAMI LAKES, FL, 33018 |
GONZALEZ RODRIGUEZ MARTINA | Managing Member | 15124 N.W. 87TH PLACE, MIAMI LAKES, FL, 33018 |
BUSTAMANTE BARBARA C | Manager | 15124 N.W. 87TH PLACE, MIAMI LAKES, FL, 33018 |
GONZALEZ RODOLFO R | Manager | 7800 S.W. 58TH COURT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 4980 NW 165 ST, A-1, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 4980 NW 165 ST, A-1, MIAMI, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 706 SOUTH DIXIE HIGHWAY, SECOND FLOOR, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State