Search icon

LAZ CARNITAS INC

Company Details

Entity Name: LAZ CARNITAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P21000020571
FEI/EIN Number 86-2464294
Address: 3305 N FEDERAL HWY, POMPANO BEACH, FL, 33064, US
Mail Address: 4910 SW 29TH TERR, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BADAY PAZ Agent 4910 SW 29TH TERR, FORT LAUDERDALE, FL, 33312

Officer

Name Role Address
PAZ BADAY Officer 900 SW 116TH WAY, davie, FL, 33325
PEREZ LAZARO Officer 900 SW 116TH WAY, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046997 LAS CARNITAS LATIN CUISINE ACTIVE 2021-04-06 2026-12-31 No data 3305 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 BADAY, PAZ No data
CHANGE OF MAILING ADDRESS 2023-03-14 3305 N FEDERAL HWY, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 4910 SW 29TH TERR, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2021-04-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133262 ACTIVE 1000000982903 BROWARD 2024-02-28 2044-03-06 $ 5,730.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
Amendment 2021-04-02
Domestic Profit 2021-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State