Search icon

LAGO DEL REY, INC. - Florida Company Profile

Company Details

Entity Name: LAGO DEL REY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGO DEL REY, 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: 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: 26 Jul 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L04942
FEI/EIN Number 650136963

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

Address: 22 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 22 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG DONALD L President 22 CRANDON BLVD, KEY BISCAYNE, FL, 33149
BERG DONALD L Agent 22 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 22 CRANDON BLVD., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 1997-02-05 22 CRANDON BLVD., KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-05 22 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-04-23 BERG, DONALD LII -

Documents

Name Date
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State