Search icon

L & Z SERVICES, INC - Florida Company Profile

Company Details

Entity Name: L & Z SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & Z SERVICES, 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: 06 May 2011 (14 years ago)
Document Number: P11000043658
FEI/EIN Number 452129583

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

Address: 3434 SW 53RD CT, GIL LEVI, FT LAUDERDALE, FL, 33312, US
Mail Address: 3434 SW 53RD CT, GIL LEVI, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI GIL President 3434 SW 53RD CT, FT LAUDERDALE, FL, 33312
LEVI GIL Agent 3434 SW 53RD CT, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092993 EG SERVICES ACTIVE 2014-09-11 2025-12-31 - 3434 SW 53RD CT, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 3434 SW 53RD CT, GIL LEVI, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-02-13 3434 SW 53RD CT, GIL LEVI, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3434 SW 53RD CT, GIL LEVI, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State