Search icon

LAZY CHEF RESTAURANT EQUIPMENT , INC - Florida Company Profile

Company Details

Entity Name: LAZY CHEF RESTAURANT EQUIPMENT , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZY CHEF RESTAURANT EQUIPMENT , 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: 08 Feb 2013 (12 years ago)
Document Number: P13000013051
FEI/EIN Number 46-1991426

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

Address: 2954 SW 30TH AVE, Pembroke Park, FL, 33009, US
Mail Address: 2954 SW 30TH AVE, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMOZNINO ELI President 812 NW 57ST, FORT LAUDERDALE, FL, 33309
ALMOZNINO ELI Treasurer 812 NW 57ST, FORT LAUDERDALE, FL, 33309
ALMOZNINO KEREN Vice President 812 NW 57ST, FORT LAUDERDALE, FL, 33309
ALMOZNINO ELI Agent 812 NW 57ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 2954 SW 30TH AVE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 2954 SW 30TH AVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2025-02-18 2954 SW 30TH AVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2025-01-06 2954 SW 30TH AVE, Pembroke Park, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2954 SW 30TH AVE, Pembroke Park, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 812 NW 57ST, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 812 NW 57ST, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-02-14 812 NW 57ST, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495938603 2021-03-13 0455 PPP 812 NW 57th St, Fort Lauderdale, FL, 33309-2827
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2827
Project Congressional District FL-20
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9019.97
Forgiveness Paid Date 2022-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State