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. |
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 |
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 |
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 |
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