Search icon

LANZEROS INC - Florida Company Profile

Company Details

Entity Name: LANZEROS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANZEROS INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2009 (15 years ago)
Document Number: P09000100161
FEI/EIN Number 271506529

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

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

Key Officers & Management

Name Role Address
LANZ GUSTAVO S Manager 1500 WESTON RD, WESTON, FL, 33326
Perez Sohara President 1500 WESTON RD,, WESTON, FL, 33326
LANZ GUSTAVO Sr. Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-20 1500 WESTON RD,, STE #3019, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 1500 WESTON RD, Ste #3019, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-04-20 LANZ, GUSTAVO, Sr. -

Court Cases

Title Case Number Docket Date Status
ADRIAN GALDO VS LANZEROS, INC. 3D2016-0155 2016-01-20 Closed
Classification NOA 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
Name LANZEROS INC
Role Appellee
Status Active
Representations Michael Diaz, Jr., PAOLA SANCHEZ TORRES
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 2017-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 23, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. Copy e-mail to appellant.
Docket Date 2016-04-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The amended motion for leave to withdraw as counsel is granted, and Guy Spiegelman, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of ADRIAN GALDO
Docket Date 2016-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MOTION FOR EOT TO FILE INITIAL BRIEF AND TO RETAIN NEW COUNSEL
On Behalf Of ADRIAN GALDO
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/25/16
Docket Date 2016-03-14
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 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 6, 2016.
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADRIAN GALDO
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 2016-01-19
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
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.

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 Apr 2025

Sources: Florida Department of State