Search icon

LAZARO GENERAL REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: LAZARO GENERAL REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARO GENERAL REPAIRS, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 02 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2003 (22 years ago)
Document Number: P95000019111
FEI/EIN Number 650575773

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

Address: 14265 SW 47 TERR, MIAMI, FL, 33175, US
Mail Address: 14265 SW 47 TERR, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARO ARANGO President 14265 SW 47 TERRACE, MIAMI, FL
GALLO CARMEN Agent 9572 SW 57TH ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-02 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-09-22 GALLO, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 1999-09-22 9572 SW 57TH ST., MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 14265 SW 47 TERR, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1997-05-16 14265 SW 47 TERR, MIAMI, FL 33175 -

Documents

Name Date
Voluntary Dissolution 2003-05-02
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-11-06
ANNUAL REPORT 1999-09-22
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State