Search icon

MIAMI LAKES OFFICE PARK, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES OFFICE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LAKES OFFICE PARK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: L01000005480
FEI/EIN Number 912186000

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

Address: 14400 N.W. 77TH COURT, SUITE 300, MIAMI LAKES, FL, 33016
Mail Address: 14400 N.W. 77TH COURT, SUITE 300, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA CARLOS J Manager 14400 N.W. 77TH COURT, SUITE 300, MIAMI LAKES, FL, 33016
HERRERA CARLOS J Agent 14400 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
CHANGE OF MAILING ADDRESS 2005-03-10 14400 N.W. 77TH COURT, SUITE 300, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 14400 N.W. 77TH COURT, SUITE 300, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-03-10 HERRERA, CARLOS JR. -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 14400 NW 77TH COURT, SUITE 300, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2003-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
MERGER 2001-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037935

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State