Search icon

LAKES REAL ESTATE INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAKES REAL ESTATE INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKES REAL ESTATE INVESTMENT, 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000028293
FEI/EIN Number 223977723

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

Address: PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL, 33014, US
Mail Address: PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ARIEL Manager PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL, 33014
LOPEZ ARIEL M Agent PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-04-29 PMB#591 7333 MIAMI LAKES DR., MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-01-26 LOPEZ, ARIEL MANAGER -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-26
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-03-19
Florida Limited Liability 2008-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State