Search icon

MY LAKES ON THE GREEN, LLC - Florida Company Profile

Company Details

Entity Name: MY LAKES ON THE GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY LAKES ON THE GREEN, 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: 01 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L09000094942
FEI/EIN Number 320300518

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

Address: 18841 NW 88th Ct, Hialeah, FL, 33018, US
Mail Address: 18841 NW 88th Ct, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE A Managing Member 18841 NW 88th Ct, Hialeah, FL, 33018
RODRIGUEZ GEIDY B Managing Member 18841 NW 88th Ct, Hialeah, FL, 33018
RODRIGUEZ JOSE A Agent 18841 NW 88th Ct, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073714 GEIDYS CLOSET BOUTIQUE ACTIVE 2021-06-01 2026-12-31 - 18841 NW 88TH CT, HIALEAH, FL, 33018
G11000103460 GEIDY'S CLOSET EXPIRED 2011-10-21 2016-12-31 - 18841 NW 88TH CT, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 18841 NW 88th Ct, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 18841 NW 88th Ct, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-13 18841 NW 88th Ct, Hialeah, FL 33018 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 RODRIGUEZ, JOSE A -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000689931 TERMINATED 1000000682369 DADE 2015-06-10 2035-06-17 $ 741.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000634708 TERMINATED 1000000621087 DADE 2014-04-28 2034-05-09 $ 3,406.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000501170 TERMINATED 1000000602967 MIAMI-DADE 2014-03-27 2034-05-01 $ 333.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000484153 TERMINATED 1000000600352 MIAMI-DADE 2014-03-19 2024-05-01 $ 454.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State