Entity Name: | LAZRITE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAZRITE 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 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jul 2024 (7 months ago) |
Document Number: | P14000090033 |
FEI/EIN Number |
47-2250858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N FEDERAL HWY SUITE 301, HALLANDALE, FL, 33009, US |
Mail Address: | 601 N FEDERAL HWY SUITE 301, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EAST COAST MULTISERVICE, INC. | Agent |
AMG MANAGEMENT, LLC | President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-22 | 601 N FEDERAL HWY SUITE 301, HALLANDALE, FL 33009 | - |
AMENDMENT AND NAME CHANGE | 2024-07-22 | LAZRITE CORP | - |
CHANGE OF MAILING ADDRESS | 2024-07-22 | 601 N FEDERAL HWY SUITE 301, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1275 W 47TH PL, SUITE 312, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | EAST COAST MULTISERVICE INC | - |
REINSTATEMENT | 2021-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-07-22 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-26 |
REINSTATEMENT | 2021-05-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State