Entity Name: | LPZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LPZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 11 Jan 2001 (24 years ago) |
Document Number: | P01000004312 |
FEI/EIN Number |
651075241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 NE 59 TH TER, MIAMI, FL, 33137, US |
Mail Address: | 360 NE 59 TH TER, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZADOK LIAD | Secretary | 2534 N MIAMI AVE, MIAMI, FL, 33127 |
ZADOK LIAD | Treasurer | 2534 N MIAMI AVE, MIAMI, FL, 33127 |
ZADOK LIAD | Director | 2534 N MIAMI AVE, MIAMI, FL, 33127 |
ZADOK LIAD | Agent | 2534 N MIAMI AVE, MIAMI, FL, 33127 |
ZADOK LIAD | President | 2534 N MIAMI AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 360 NE 59 TH TER, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 360 NE 59 TH TER, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 2534 N MIAMI AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-16 | ZADOK, LIAD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State