Entity Name: | LSZERPAJIMENEZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LSZERPAJIMENEZ 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: |
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: | 03 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | P14000019585 |
FEI/EIN Number |
35-2517582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5731 NW 114 PATH, STE 104, DORAL, FL, 33178, US |
Mail Address: | 5731 NW 114 PATH, STE 104, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERPA RIVAS LUIS | President | 5731 NW 114 PATH, STE 104, DORAL, FL, 33178 |
JIMENEZ SARA | Vice President | 5731 NW 114 PATH, STE 104, DORAL, FL, 33178 |
GINESTRA YIRA | Agent | 3105 NW 107th AVE, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 3105 NW 107th AVE, Suite 103, Doral, FL 33172 | - |
AMENDMENT | 2014-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-16 | 5731 NW 114 PATH, STE 104, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-12-16 | 5731 NW 114 PATH, STE 104, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State