Search icon

VIEJO LAZARO, CORP. - Florida Company Profile

Company Details

Entity Name: VIEJO LAZARO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIEJO LAZARO, 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: 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: 04 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: P03000146117
FEI/EIN Number 200454725

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

Address: 5800 WEST FLAGLER ST., MIAMI, FL, 33144, US
Mail Address: 5800 WEST FLAGLER ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NELSON Director 5800 WEST FLAGLER ST, MIAMI, FL, 33144
HERNANDEZ NELSON Agent 5800 WEST FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006641 BOTANICA ALAFIA EXPIRED 2011-01-14 2016-12-31 - 5830 WEST FLAGLER ST, MIAMI, FL, 33144
G11000006153 BOTANICA ALASIA EXPIRED 2011-01-13 2016-12-31 - 5830 WEST FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-03 HERNANDEZ, NELSON -
REINSTATEMENT 2024-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 5800 WEST FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 5800 WEST FLAGLER ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-02-29 5800 WEST FLAGLER ST., MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000759033 ACTIVE 1000001020758 DADE 2024-11-21 2044-11-27 $ 178,278.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-07-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State