Search icon

LIZLAMCORP

Headquarter

Company Details

Entity Name: LIZLAMCORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Document Number: P09000027945
FEI/EIN Number 26-4609784
Address: 561 NE 79TH STREET,, SUITE #385, MIAMI, FL 33138
Mail Address: 561 NE 79TH STREET,, SUITE #385, MIAMI, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIZLAMCORP, ALABAMA 000-045-502 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIZLAMCORP 401 K PROFIT SHARING PLAN TRUST 2017 264609784 2018-07-18 LIZLAMCORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 325410
Sponsor’s telephone number 3053212434
Plan sponsor’s address 14 NE 1ST AVE, 10TH FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing BINH LAM
Valid signature Filed with authorized/valid electronic signature
LIZLAMCORP 401 K PROFIT SHARING PLAN TRUST 2014 264609784 2015-07-07 LIZLAMCORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 325410
Sponsor’s telephone number 3053212434
Plan sponsor’s address 14 NE 1ST AVE #2, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing BINH LAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAM, BINH Agent 561 NE 79TH STREET,, SUITE #385, MIAMI, FL 33138

President

Name Role Address
BINH, LAM President 6770 Indian Creek Dr, Miami Beach, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092059 LLC FEDERAL SOLUTIONS EXPIRED 2010-10-07 2015-12-31 No data 14 NE FIRST AVE, 2ND FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-13 561 NE 79TH STREET,, SUITE #385, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 561 NE 79TH STREET,, SUITE #385, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 561 NE 79TH STREET,, SUITE #385, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2010-09-20 LAM, BINH No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609727808 2020-05-26 0455 PPP 561 NE 79th St #385, Miami, FL, 33138-4549
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13640
Loan Approval Amount (current) 13640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33138-4549
Project Congressional District FL-24
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13840.68
Forgiveness Paid Date 2021-11-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State