Search icon

LAZARUS CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: LAZARUS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARUS CONSTRUCTION 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: 26 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2007 (18 years ago)
Document Number: P04000017976
FEI/EIN Number 371484106

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

Address: 9921 CARIBBEAN BLVD., MIAMI, FL, 33189
Mail Address: 9921 CARIBBEAN BLVD., MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS MAURICE G President 9921 CARIBBEAN BLVD., MIAMI, FL, 33189
LAZARUS SHARON V Vice President 9921 CARIBBEAN BLVD., MIAMI, FL, 33189
LAZARUS MAURICE Agent 9921 CARIBBEAN BLVD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-09-13 LAZARUS CONSTRUCTION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812531 TERMINATED 1000000729728 MIAMI-DADE 2016-12-16 2026-12-21 $ 2,548.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State