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 |
Name | Role | Address |
---|---|---|
LAZO DENIS | President | 11621 E Ride Dr, Jacksonville, FL, 32223 |
LAZO DENIS | Agent | 11621 E Ride Dr, Jacksonville, FL, 32223 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State