Search icon

D LAZO TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: D LAZO TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D LAZO TRANSPORT INC 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000005975
FEI/EIN Number 81-5042047

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

Address: 11621 E Ride Dr, Jacksonville, FL, 32223, US
Mail Address: 11621 E Ride Dr, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO DENIS President 11621 E Ride Dr, Jacksonville, FL, 32223
LAZO DENIS Agent 11621 E Ride Dr, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 11621 E Ride Dr, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2021-06-15 11621 E Ride Dr, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 11621 E Ride Dr, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2021-02-10 LAZO, DENIS -
REINSTATEMENT 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-03-13
ANNUAL REPORT 2018-06-01
Domestic Profit 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6876588906 2021-05-05 0455 PPP 4370 NW 192nd St, Miami Gardens, FL, 33055-2123
Loan Status Date 2021-07-29
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110547
Loan Approval Amount (current) 110547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2123
Project Congressional District FL-24
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State