Search icon

LAZO DE LA VEGA CORP - Florida Company Profile

Company Details

Entity Name: LAZO DE LA VEGA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZO DE LA VEGA CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000040480
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
DOMINGUEZ Lazo de laYAMILE P President 4001 S Ocean Dr, Hollywood, FL, 33019
LAZO DE LA VEGA MARIA EVELYN D Vice President 4001 S Ocean Dr, Hollywood, FL, 33019
Ortiz Sofia P Chief Financial Officer 4001 S Ocean Dr, Hollywood, FL, 33019
Ortiz Carlos S Officer 14202 42nd St Lark, Tampa, FL, 33613
Vargas Evelyn TSra. Officer 4001 S Ocean Dr, Hollywood, FL, 33019
Ortiz Patricia S Agent Patricia Sofia Ortiz 4001 S Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-10 4001 S Ocean Dr, 8N, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4001 S Ocean Dr, 8N, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Ortiz, Patricia S -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 Patricia Sofia Ortiz 4001 S Ocean Dr, Hollywood, FL 33019 -
AMENDMENT 2013-06-04 - -

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 Apr 2025

Sources: Florida Department of State