Entity Name: | LAKEVIEW LENDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Feb 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L16000036826 |
FEI/EIN Number | APPLIED FOR |
Address: | 11900 Biscayne Blvd #808, Miami, FL, 33181, US |
Mail Address: | 11900 Biscayne Blvd #808, Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN MARCI | Agent | 8930 W State Rd 84 #127, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
AMOSSY YOSSI | Manager | 11900 Biscayne Blvd #808, Miami, FL, 33181 |
SMITH DAVID | Manager | 11900 Biscayne Blvd #808, Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 11900 Biscayne Blvd #808, Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 11900 Biscayne Blvd #808, Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 8930 W State Rd 84 #127, Davie, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State