Search icon

LAZURI INC. - Florida Company Profile

Company Details

Entity Name: LAZURI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZURI 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: 23 Mar 2011 (14 years ago)
Document Number: P11000029143
FEI/EIN Number 451113072

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

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

Key Officers & Management

Name Role Address
URIBE ANDRES Sr. President 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306
URIBE ANDRES Sr. Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 2881 East Oakland Park Blvd, 440, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2015-02-24 URIBE, ANDRES, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2881 East Oakland Park Blvd, 440, Fort Lauderdale, FL 33306 -

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 2018-01-29
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 2017-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 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
ALBERTO DALVA MALZONE, et al., VS ANDRES URIBE, et al., 3D2016-2608 2016-11-21 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
16-2857

Parties

Name Julia Hernani Dalva
Role Appellant
Status Active
Name Alberto Dalva Malzone
Role Appellant
Status Active
Representations DAVID S. HARRIS, JENNIFER A. KERR
Name STREAMINGHOST2 & CAFIS005, CORP.
Role Appellee
Status Active
Name DALVA GROUP LLC
Role Appellee
Status Active
Name Andres Uribe
Role Appellee
Status Active
Representations Ronald I. Strauss
Name LAZURI INC.
Role Appellee
Status Active
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 2018-02-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-12-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-11-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-11-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Andres Uribe
Docket Date 2017-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 10-16-17
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lower trubunal orders each dated 6/27/17 pursuant to the relinquishment of jurisdiction under order of this court dated 6/20/17.
On Behalf Of Andres Uribe
Docket Date 2017-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On November 21, 2016, Appellant filed a notice of appeal of a November 16, 2016 non-final order on Defendant¿s Amended Motion to Quash Service. While this appeal was still pending, the trial court vacated the November 16, 2016 non-final order and, on December 13, 2013, purported to enter a new order, titled ¿Final Order of Dismissal on Defendant¿s Amended Motion to Quash Service and Plaintiff¿s Motion to Strike Pleadings.¿ As the trial court was without jurisdiction to enter these orders after Appellant filed its notice of appeal, see Ashling Enters. v. Browning, 487 So. 2d 56 (Fla. 3d DCA 1986), we relinquish jurisdiction so that the trial court may properly enter these orders anew. If new orders are entered and provided to this Court by July 5, 2017, oral argument will proceed as scheduledLOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-05-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andres Uribe
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andres Uribe
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Andres Uribe
Docket Date 2017-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andres Uribe
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/13/17
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andres Uribe
Docket Date 2017-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-02-22
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including twenty (20) days from February 6, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-04
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 Alberto Dalva Malzone
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ of clarification.
On Behalf Of Andres Uribe
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 2/4/17
Docket Date 2017-01-11
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 Alberto Dalva Malzone
Docket Date 2016-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Alberto Dalva Malzone
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 December 8, 2016.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alberto Dalva Malzone
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State