Search icon

LORENZO HOLDINGS, INC.

Company Details

Entity Name: LORENZO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000079731
FEI/EIN Number 263303423
Address: ONE SE THIRD AVENUE, SUITE 2950, MIAMI, FL, 33131
Mail Address: ONE SE THIRD AVENUE, SUITE 2950, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HASNER MARK M Agent ONE S.E. 3RD AVENUE, MIAMI, FL, 33131

Director

Name Role Address
LORENZO JOSE C Director 11035 MARIN ST, CORAL GABLES, FL, 33156
LORENZO ESTHER Director 11035 MARIN ST, CORAL GABLES, FL, 33156

President

Name Role Address
LORENZO JOSE C President 11035 MARIN ST, CORAL GABLES, FL, 33156
LORENZO ESTHER President 11035 MARIN ST, CORAL GABLES, FL, 33156

Treasurer

Name Role Address
LORENZO JOSE C Treasurer 11035 MARIN ST, CORAL GABLES, FL, 33156

Vice President

Name Role Address
LORENZO ESTHER Vice President 11035 MARIN ST, CORAL GABLES, FL, 33156

Secretary

Name Role Address
LORENZO ESTHER Secretary 11035 MARIN ST, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 ONE SE THIRD AVENUE, SUITE 2950, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-02-17 ONE SE THIRD AVENUE, SUITE 2950, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-10
Domestic Profit 2008-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State