Search icon

LIZMAR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LIZMAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIZMAR INTERNATIONAL, 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: 15 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P13000005283
FEI/EIN Number 46-1777873

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

Address: 1430 Stillwater Drive, Miami Beach, FL, 33141, US
Mail Address: 1430 Stillwater Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Gallegos Nancy L President 1430 Stillwater Drive, Miami Beach, FL, 33141
THE BENHAYOUN LAW FIRM Agent 12000 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 1430 Stillwater Drive, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-07-06 1430 Stillwater Drive, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 12000 BISCAYNE BLVD, SUITE 415, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-03-15 THE BENHAYOUN LAW FIRM -
AMENDMENT 2019-02-11 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-10-11
Amendment 2019-02-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State