Entity Name: | LAPIZTA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAPIZTA GROUP, 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: | 30 Sep 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000102563 |
FEI/EIN Number |
273602042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 NW 107 Ave., Doral, FL, 33178, US |
Mail Address: | 3505 NW 107 Ave., Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZRACHI NAFTALI | Manager | 454 HOLIDAY DRIVE, HALLANDALE, FL, 33009 |
Schachtel Daniel | Manager | 1150 Hatteras ln, Hollywood, FL, 33019 |
ACEVEDO MAURICIO | Executive | 3505 NW 107 Ave., Doral, FL, 33178 |
MIZRACHI NAFTALI | Agent | 454 HOLIDAY DRIVE, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | MIZRACHI, NAFTALI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 3505 NW 107 Ave., Suite 1, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 3505 NW 107 Ave., Suite 1, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 454 HOLIDAY DRIVE, HALLANDALE, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000524019 | TERMINATED | 1000000756449 | DADE | 2017-09-05 | 2027-09-13 | $ 4,804.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-01-31 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-04 |
Florida Limited Liability | 2010-09-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State