Search icon

LAZO DE LA VEGA CORP

Company Details

Entity Name: LAZO DE LA VEGA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000040480
FEI/EIN Number NOT APPLICABLE
Address: 4001 S Ocean Dr, Hollywood, FL, 33019, US
Mail Address: Samuel Ortiz Dominguez 2850 University Squ, Tampa, FL, 33612, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ortiz Patricia S Agent Patricia Sofia Ortiz 4001 S Ocean Dr, Hollywood, FL, 33019

President

Name Role Address
DOMINGUEZ Lazo de laYAMILE P President 4001 S Ocean Dr, Hollywood, FL, 33019

Vice President

Name Role Address
LAZO DE LA VEGA MARIA EVELYN D Vice President 4001 S Ocean Dr, Hollywood, FL, 33019

Chief Financial Officer

Name Role Address
Ortiz Sofia P Chief Financial Officer 4001 S Ocean Dr, Hollywood, FL, 33019

Officer

Name Role Address
Ortiz Carlos S Officer 14202 42nd St Lark, Tampa, FL, 33613
Vargas Evelyn TSra. Officer 4001 S Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-10 4001 S Ocean Dr, 8N, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4001 S Ocean Dr, 8N, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2018-03-02 Ortiz, Patricia S No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 Patricia Sofia Ortiz 4001 S Ocean Dr, Hollywood, FL 33019 No data
AMENDMENT 2013-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-07-10
Domestic Profit 2013-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State