Search icon

LAZARO FLORES INC

Company Details

Entity Name: LAZARO FLORES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000094181
Address: 1784 55TH TERRACE, B, NAPLES, FL, 34116
Mail Address: 1784 55TH TERRACE, B, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES LAZARO Agent 1784 55TH TERRACE, NAPLES, FL, 34116

President

Name Role Address
FLORES LAZARO President 1784 55TH TERRACE B, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
LAZARO FLORES, VS THE STATE OF FLORIDA, 3D2020-0924 2020-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-37832

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-37835

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-37836

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-37831

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-36563

Parties

Name LAZARO FLORES INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ This Court’s Opinion issued on August 12, 2020, is hereby withdrawn. Appellant’s pro se Motion for Extension of Time to file the initial brief is granted to and including September 26, 2020.
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ WITHDRAWN 8/27/20
Docket Date 2020-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAZARO FLORES
Docket Date 2020-07-27
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 09-1543
On Behalf Of LAZARO FLORES
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2008-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State