Search icon

LAGO AZUL, LLC - Florida Company Profile

Company Details

Entity Name: LAGO AZUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGO AZUL, 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: 21 Oct 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L15000179168
FEI/EIN Number 32-0478223

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

Mail Address: 14037 SW 84 STREET, MIAMI, FL, 33183, US
Address: 9771 SW 72 Street, miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mars Paula Director 9771 SW 72 Street, miami, FL, 33173
GOMES PAULA D Agent 14037 SW 84TH ST, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090608 THE PERFECT MALL SALONS EXPIRED 2016-08-22 2021-12-31 - SUITE 201, MIAMI, FL, 33122
G16000029523 THE PERFECT NAILS SALONS EXPIRED 2016-03-21 2021-12-31 - 7704 N KENDALL SUITE 1070, MIAMI, FL, 33153
G16000024999 THE PERFECT BEAUTY BROKERS EXPIRED 2016-03-08 2021-12-31 - MARIACDON@AOL.COM, 3399 NW 72ND AVE SUITE 203/204, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 9771 SW 72 Street, miami, FL 33173 -
LC DISSOCIATION MEM 2020-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 9771 SW 72 Street, miami, FL 33173 -
LC AMENDMENT 2019-04-15 - -
LC STMNT OF RA/RO CHG 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 GOMES, PAULA DE SOUZA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 14037 SW 84TH ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
CORLCDSMEM 2020-10-20
ANNUAL REPORT 2020-06-22
LC Amendment 2019-04-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State