Search icon

LAKE ERSWIN, LLC - Florida Company Profile

Company Details

Entity Name: LAKE ERSWIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE ERSWIN, 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000004278
FEI/EIN Number 261095564

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

Address: 240 E. 5TH ST., HIALEAH, FL, 33010, US
Mail Address: 240 E. 5TH ST., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063691913 2007-10-29 2007-10-29 140 W 28TH ST, HIALEAH, FL, 330101606, US 240 E 5TH ST, HIALEAH, FL, 330104822, US

Contacts

Phone +1 786-419-6949

Authorized person

Name CLAUDIA PACE
Role DIRECTOR OF OPERATIONS
Phone 7864196949

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary No

Key Officers & Management

Name Role Address
ESFORMES Morris Manager 5151 Church Street, Skokie, IL, 60077
BENGIO JACOB Agent 12221 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-14 240 E. 5TH ST., HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2008-04-11 BENGIO, JACOB -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State