Entity Name: | 4511 LAKE ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4511 LAKE ROAD, 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. |
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: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000066180 |
FEI/EIN Number |
272890834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 671 ne 105th street, miami shores, FL, 33138, US |
Mail Address: | 671 ne 105th street, miami shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charalambides Pierre | Manager | 671 NE 105TH STREET, MIAMI SHORES, FL, 33138 |
Merlos Clely M | Agent | 7717 BILTMORE BLV, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 671 ne 105th street, miami shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 671 ne 105th street, miami shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 7717 BILTMORE BLV, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Merlos, Clely M | - |
REINSTATEMENT | 2020-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-02-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State