Search icon

MIAMI LAKES OFFICE PARK HOLDINGS, LLC - Florida Company Profile

Company Details

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

MIAMI LAKES OFFICE PARK HOLDINGS, 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: 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: 26 Oct 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Oct 2004 (21 years ago)
Document Number: L04000077889
FEI/EIN Number 201792340

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

Address: 14400 NW 77 COURT, SUITE 300, MIAMI LAKES, FL, 33016
Mail Address: 14400 NW 77 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 NW 77 COURT SUITE 300, MIAMI LAKES, FL, 33016
HERRERA CARLOS Agent 14400 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-05 HERRERA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 14400 NW 77TH COURT, SUITE 300, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 14400 NW 77 COURT, SUITE 300, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-03-10 14400 NW 77 COURT, SUITE 300, MIAMI LAKES, FL 33016 -
MERGER 2004-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000050283

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 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State