Search icon

LAKEFRONT COMPUTERS LLC - Florida Company Profile

Company Details

Entity Name: LAKEFRONT COMPUTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEFRONT COMPUTERS 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: 06 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: L15000115675
FEI/EIN Number 81-0796763

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

Address: 7771 NW 7TH ST, APT 809, MIAMI, FL, 33126, US
Mail Address: 7771 NW 7TH ST, APT 809, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZURKHYENVITZ EMERSON Authorized Member 7771 NW 7th St, Miami, FL, 331264002
MAZURKHYENVITZ TATIANA Agent 7771 NW 7TH ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099128 LAKEFRONT COMPUTERS ACTIVE 2022-08-22 2027-12-31 - 7852 NW 62ND ST, MIAMI, FL, 33166
G22000089510 INFINITY STAR GROUP ACTIVE 2022-07-29 2027-12-31 - 7771 NW 7TH ST, APT 805, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7771 NW 7TH ST, APT 809, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-30 7771 NW 7TH ST, APT 809, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7771 NW 7TH ST, APT 809, MIAMI, FL 33126 -
LC AMENDMENT AND NAME CHANGE 2023-01-06 LAKEFRONT COMPUTERS LLC -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2023-01-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State