Search icon

LAZMART, LLC

Company Details

Entity Name: LAZMART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000082432
FEI/EIN Number 205405570
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

Agent

Name Role Address
JACQUELINE A. SALCINES, PA Agent 706 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Managing Member

Name Role Address
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

Manager

Name Role Address
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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 4980 NW 165 ST, A-1, MIAMI, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-04-21 4980 NW 165 ST, A-1, MIAMI, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 706 SOUTH DIXIE HIGHWAY, SECOND FLOOR, CORAL GABLES, FL 33146 No data

Documents

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 Feb 2025

Sources: Florida Department of State