Search icon

LAZARO PARRONDO, LLC - Florida Company Profile

Company Details

Entity Name: LAZARO PARRONDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZARO PARRONDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L11000016563
FEI/EIN Number 274836382

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

Address: 756 Southwest 99th Court Circle, Miami, FL, 33174, US
Mail Address: 2423 SW 147 AVE, # 262, MIAMI, FL, 33185, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO HELEN N Auth 2423 SW 147 AVE #262, MIAMI, FL, 33185
VIDAL JESUS D Agent 2423 SW 147 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089283 SUNSHINE MOBILE SIGNING SERVICES & MORE ACTIVE 2020-07-27 2025-12-31 - 2423 SW 147 AVE, #262, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 756 Southwest 99th Court Circle, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2423 SW 147 AVE, 262, MIAMI, FL 33175 -
LC AMENDMENT 2022-01-06 - -
CHANGE OF MAILING ADDRESS 2020-06-30 756 Southwest 99th Court Circle, Miami, FL 33174 -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 VIDAL, JESUS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-01-20 - -
LC AMENDMENT 2011-08-16 - -

Court Cases

Title Case Number Docket Date Status
LAZARO PARRONDO VS THE STATE OF FLORIDA 3D2016-1939 2016-08-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-31678

Parties

Name LAZARO PARRONDO, LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Susan S. Lerner
Name The State of Florida
Role Appellee
Status Active
Representations David Llanes, Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Motion for rehearing is hereby stricken as untimely.
Docket Date 2018-04-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The above has been treated as a Pet. for Writ of Habeas Corpus
Docket Date 2018-03-29
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Writ of Supersedeas
Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-12-22
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of LAZARO PARRONDO
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-11-09
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of LAZARO PARRONDO
Docket Date 2017-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/12/17
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/13/17
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-07-28
Type Letter-Case
Subtype Letter
Description Letter ~ Lazaro Parrondo
Docket Date 2017-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAZARO PARRONDO
Docket Date 2017-07-17
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of LAZARO PARRONDO
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/5/17
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAZARO PARRONDO
Docket Date 2017-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAZARO PARRONDO
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/6/17
Docket Date 2017-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including February 24, 2017, with no further extensions allowed. Court reporter, Millie Gulisano, and Downtown Reporting are ordered to file the transcribed notes no later than February 24, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-01-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 24, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-12-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 22, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-11-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 22, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-10-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAZARO PARRONDO

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
LC Amendment 2022-01-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State