Search icon

LAZARO JJJ MOBILE GROOMING INC - Florida Company Profile

Company Details

Entity Name: LAZARO JJJ MOBILE GROOMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARO JJJ MOBILE GROOMING 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: 03 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000031553
FEI/EIN Number 82-5101692

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

Address: 6561 west 11 ct, Hialeah, FL, 33012, US
Mail Address: 6561 west 11 ct, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YOSVANY President 6561 west 11 ct, Hialeah, FL, 33012
MATOS YUSDAYSI Vice President 6561 west 11 ct, Hialeah, FL, 33012
RODRIGUEZ YOSVANY Agent 6561 west 11 ct, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023595 JRODRIGUEZ TEMP ACTIVE 2023-02-20 2028-12-31 - 6561 WEST 11 CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6561 west 11 ct, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-30 6561 west 11 ct, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6561 west 11 ct, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-03-05 RODRIGUEZ , YOSVANY -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8357838307 2021-01-29 0455 PPP 1905 NW 113th Ter, North Miami, FL, 33167-3511
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166.67
Loan Approval Amount (current) 104166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33167-3511
Project Congressional District FL-24
Number of Employees 5
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104890.05
Forgiveness Paid Date 2021-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State