Search icon

LANAMZ LLC - Florida Company Profile

Company Details

Entity Name: LANAMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANAMZ 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: 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: 14 Jul 2021 (4 years ago)
Date of dissolution: 27 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (2 months ago)
Document Number: L21000321014
FEI/EIN Number 87-1662029

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

Address: 10139 West Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 10139 West Oakland Park Blvd, Sunsrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNICERO ALEJANDRO Manager 10139 West Oakland Park Blvd, Sunsrise, FL, 33351
ZANI MARTA M Manager 10139 West Oakland Park Blvd, Sunsrise, FL, 33351
CARNICERO ALEJANDRO G Agent 10139 West Oakland Park Blvd, Sunsrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112443 LA RURAL MEXICAN GRILL ACTIVE 2023-09-13 2028-12-31 - 10139 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 10139 West Oakland Park Blvd, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-09-26 10139 West Oakland Park Blvd, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 10139 West Oakland Park Blvd, Sunsrise, FL 33351 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
CORLCDSMEM 2024-08-06
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
Florida Limited Liability 2021-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State