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 |
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 |
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 | - | - |
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