Search icon

LAKEWORTH TOWN PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: LAKEWORTH TOWN PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEWORTH TOWN PLAZA, 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: 10 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L13000069323
FEI/EIN Number 46-2755497

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

Address: 696 NE 125TH STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 696 NE 125TH STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZHAK YORAM Manager 696 NE 125TH STREET, NORTH MIAMI, FL, 33161
SHASHUA CARMEL Manager 1111 LEE WAGNER BLVD #324, FT LAUDERDALE, FL, 33315
REYES DAISY Agent 696 NE 125TH STREET, NORTH MIAMI, FL, 33161

Legal Entity Identifier

LEI Number:
549300DCZCWKLXB53D98

Registration Details:

Initial Registration Date:
2020-02-11
Next Renewal Date:
2021-02-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 REYES, DAISY -
LC AMENDMENT 2013-05-22 - -
LC AMENDMENT 2013-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
LC Amendment 2018-06-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State