Search icon

LAZURI INC.

Company Details

Entity Name: LAZURI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P11000029143
FEI/EIN Number 451113072
Address: 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
URIBE ANDRES Sr. Agent 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

President

Name Role Address
URIBE ANDRES Sr. President 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124357 QNQ-NATURAL SOLUTIONS ACTIVE 2022-10-04 2027-12-31 No data 2881 EAST OAKLAND PARK BLVD, STE 440, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 2881 East Oakland Park Blvd, 440, Fort Lauderdale, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 2881 East Oakland Park Blvd, 440, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 URIBE, ANDRES, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2881 East Oakland Park Blvd, 440, Fort Lauderdale, FL 33306 No data

Court Cases

Title Case Number Docket Date Status
ALBERTO DALVA MALZONE, ET AL. VS ANDRES URIBE, ET AL. SC2017-2239 2017-12-18 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA002857000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2608

Parties

Name Alberto Dalva Malzone
Role Petitioner
Status Active
Representations Mr. David Scott Harris
Name Julia Hernani Dalva
Role Petitioner
Status Active
Name Andres Uribe
Role Respondent
Status Active
Representations RONALD I. STRAUSS
Name LAZURI INC.
Role Respondent
Status Active
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-01
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Andres Uribe
View View File
Docket Date 2018-01-30
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdiction brief, which was filed with this Court on January 29, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 5, 2018, to file an amended jurisdiction brief which must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed on or before February 5, 2018, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-01-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Respondents' Answer Brief on Jurisdiction -- Stricken for non-compliance January 30, 2018. Does not contain the DCA decision for review.
On Behalf Of Andres Uribe
View View File
Docket Date 2018-01-16
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ Corrected Certificate of Service - Juris Initial Brief
On Behalf Of Alberto Dalva Malzone
View View File
Docket Date 2018-01-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-08
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Petitioners' Corrected Jurisdictional Brief filed with this Court on January 5, 2018, it is ordered that Petitioners' Jurisdictional Brief filed with this Court on January 5, 2018, is hereby stricken.
Docket Date 2018-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Alberto Dalva Malzone
View View File
Docket Date 2018-01-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners' Jurisdictional Brief Appendix
On Behalf Of Alberto Dalva Malzone
View View File
Docket Date 2017-12-21
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The filing of a notice to invoke discretionary jurisdiction and a notice of appeal will be processed as a notice to invoke discretionary jurisdiction. A combined brief on jurisdiction must be filed. No briefs on the merits will be accepted by the Court until jurisdiction is determined.Petitioner/appellant is allowed to and including January 5, 2018, in which to serve the initial brief on jurisdiction with appendix. Respondent/appellee shall have twenty days after service of petitioner/appellant's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2018-01-04
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 5, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-12-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Alberto Dalva Malzone
View View File
Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2015-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State