Search icon

LANZEROS INC

Company Details

Entity Name: LANZEROS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2009 (15 years ago)
Document Number: P09000100161
FEI/EIN Number 271506529
Address: 1500 WESTON RD,, WESTON, FL, 33326, US
Mail Address: 1500 WESTON RD,, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANZ GUSTAVO Sr. Agent 1500 WESTON RD, WESTON, FL, 33326

Manager

Name Role Address
LANZ GUSTAVO S Manager 1500 WESTON RD, WESTON, FL, 33326

President

Name Role Address
Perez Sohara President 1500 WESTON RD,, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029470 LANZEROS, INC. D/B/A ANAGO ACTIVE 2012-03-26 2027-12-31 No data 1500 WESTON RD, STE 3019, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 1500 WESTON RD,, STE #3019, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-20 1500 WESTON RD,, STE #3019, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 1500 WESTON RD, Ste #3019, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 LANZ, GUSTAVO, Sr. No data

Court Cases

Title Case Number Docket Date Status
ADRIAN GALDO, VS LANZEROS, INC., 3D2015-1418 2015-06-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36001

Parties

Name ADRIAN GALDO
Role Appellant
Status Active
Representations GUY G. SPIEGELMAN
Name LANZEROS INC
Role Appellee
Status Active
Representations MARTA COLOMAR GARCIA, PAOLA SANCHEZ TORRES, Michael Diaz, Jr.
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and WELLS and LOGUE, JJ., concur.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of LANZEROS, INC.
Docket Date 2016-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ADRIAN GALDO
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s motion for extension of time to file post opinion motions is granted to and including January 7, 2015, with no further extensions allowed.
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post opinion motions.
On Behalf Of ADRIAN GALDO
Docket Date 2015-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, November 17, 2015. The Court will consider the case without oral argument. SUAREZ, C.J., and WELLS and LOGUE, JJ., concur.
Docket Date 2015-09-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2015-09-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion to relinquish jurisdiction.
On Behalf Of LANZEROS, INC.
Docket Date 2015-09-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ADRIAN GALDO
Docket Date 2015-08-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LANZEROS, INC.
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of LANZEROS, INC.
Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 8/17/15
Docket Date 2015-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LANZEROS, INC.
Docket Date 2015-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADRIAN GALDO
Docket Date 2015-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADRIAN GALDO
Docket Date 2015-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADRIAN GALDO
Docket Date 2015-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADRIAN GALDO
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/20/15.
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LANZEROS, INC.
Docket Date 2015-06-23
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 ADRIAN GALDO
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State