Search icon

LAZRITE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
EAST COAST MULTISERVICE, INC. Agent
AMG MANAGEMENT, LLC President

Events

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 - -

Documents

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