Search icon

LAURUS MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: LAURUS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURUS MANAGEMENT CORP. 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: 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000027427
FEI/EIN Number 020552623

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

Address: 14221 SW 120 ST, 125, MIAMI, FL, 33186
Mail Address: 14221 SW 120 ST, 125, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILTZ ULISES R President 14991 SW 138 PLACE, MIAMI, FL, 33186
WILTZ ULISES R Director 14991 SW 138 PLACE, MIAMI, FL, 33186
WILTZ ULISES R Agent 14991 SW 136 PLACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014088 SOUTH FLORIDA ROOFING GROUP OF MIAMI AND THE KEYS EXPIRED 2015-02-08 2020-12-31 - 14221 SW 120TH STREET, SUITE 125, MIAMI, FL, 33186
G11000113520 LMC ROOFING & INSPECTIONS INC. EXPIRED 2011-11-22 2016-12-31 - 14991 SW 136 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-10-15 14221 SW 120 ST, 125, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 14221 SW 120 ST, 125, MIAMI, FL 33186 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000640987 LAPSED 2018-17633-CA-06 ELEVENTH JUDICIAL CIRCUIT COUR 2018-08-28 2023-09-14 $5,856 MANUEL LAUREANO, 11251 SW 151 COURT, MIAMI, FLORIDA 33196
J18000435115 LAPSED 17-2407-CI PINELLAS COUNTY CIRCUIT CIVIL 2018-05-15 2023-06-26 $49,396.26 BEACON SALES ACQUISITION, INC., D/B/A JGA BEACON, 8501 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619
J17000129868 LAPSED 2016-018138-CA-01 MIAMI DADE CIRCUIT COURT 2016-10-21 2022-03-10 $25,517.39 ALLIED BUILDING PRODUCTS CORP., 15 EAST UNION AVENUE, EAST RUTHERFORD, NJ 07073
J17000654550 LAPSED 2011 CC 3957 POLK CO. 2013-12-05 2022-12-01 $4969.79 BRIDGEFIELD EMPLOYERS INSURANCE CO., 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J13001535039 LAPSED 13-CC-17070-L 13TH JUD CIR HILLSBOROUGH CO 2013-10-14 2018-10-28 $16,387.21 BEACON SALES ACQUISITION, INC., D/B/A JGA BEACON, 1841 MASSARO BLVD, TAMPA. FL 33619
J12000186356 ACTIVE 1000000255519 DADE 2012-03-01 2032-03-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2014-10-15
REINSTATEMENT 2013-01-04
REINSTATEMENT 2011-02-08
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State