Search icon

MIAMI LAKES APTS., LLC - Florida Company Profile

Company Details

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

MIAMI LAKES APTS., 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000007124
FEI/EIN Number 200793950

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

Address: 13770 OLD CUTLER RD, MIAMI, FL, 33158
Mail Address: 6330 manor lane, suite 200, Miami, FL, 33143, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR JOSE C Manager 13770 OLD CUTLER RD, MIAMI, FL, 33158
GIST-PASTOR MICHELLE A Manager 13770 OLD CUTLER RD, MIAMI, FL, 33158
THE PASTOR LAW GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-15 13770 OLD CUTLER RD, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 13770 OLD CUTLER RD, MIAMI, FL 33158 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-22 PASTOR LAW GROUP -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 13770 OLD CUTLER RD, MIAMI, FL 33158 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State