Search icon

LAZ MILLWORK CORP. - Florida Company Profile

Company Details

Entity Name: LAZ MILLWORK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZ MILLWORK 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000154715
FEI/EIN Number 201926338

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

Address: 12813 N.W. 99TH CT., HIALEAH GARDENS, FL, 33018
Mail Address: 12813 N.W. 99TH CT., HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
FIGUEROLA LAZARO R President 12813 NW 99TH COURT, HIALEAH GARDENS, FL, 33018
FIGUEROLA LAZARO R Director 12813 NW 99TH COURT, HIALEAH GARDENS, FL, 33018
GUASCH-FIGUEROLA LOURDES Vice President 12813 NW 99TH COURT, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 12813 N.W. 99TH CT., HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2010-05-20 12813 N.W. 99TH CT., HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ADDRESS CHANGE 2010-05-20
ADDRESS CHANGE 2010-05-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State