Search icon

LAZULI FLOORING INC - Florida Company Profile

Company Details

Entity Name: LAZULI FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZULI FLOORING 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: 07 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P11000088240
FEI/EIN Number 453594645

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

Address: 10828 SW 235TH ST, PRINCETON, FL, 33032, US
Mail Address: 10828 SW 235TH ST, PRINCETON, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANCIBIA ANDRES President 10828 SW 235TH ST, PRINCETON, FL, 33032
OJITO ROLANDO Manager 10828 SW 235TH ST, PRINCETON, FL, 33032
ARANCIBIA ANDRES Agent 10828 SW 235TH ST, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 10828 SW 235TH ST, PRINCETON, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 10828 SW 235TH ST, PRINCETON, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-04-12 10828 SW 235TH ST, PRINCETON, FL 33032 -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 ARANCIBIA, ANDRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-07-09 - -
AMENDMENT 2012-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State