Entity Name: | LAZER MANUFACTURING & DISTRIBUTING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAZER MANUFACTURING & DISTRIBUTING CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Feb 2004 (21 years ago) |
Document Number: | S59890 |
FEI/EIN Number |
650278160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12050 NE 14TH AVE, NORTH MIAMI, FL, 33161, US |
Mail Address: | PO BOX 381256, MIAMI, FL, 33238 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS CARROLL MICHAE | Director | PO BOX 381256, MIAMI, FL, 33238 |
ROBERTS CARROLL MICHAE | President | PO BOX 381256, MIAMI, FL, 33238 |
GREENSPOON MARDER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 12050 NE 14TH AVE, STE 21 & 13, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | Greenspoon Marder, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
CANCEL ADM DISS/REV | 2004-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-16 | 12050 NE 14TH AVE, STE 21 & 13, NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1994-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State