Search icon

LAKES INSURANCE CONSULTANTS, INC.

Company Details

Entity Name: LAKES INSURANCE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 1991 (34 years ago)
Document Number: L26167
FEI/EIN Number 65-0155032
Address: 6402 NW 186 ST, MIAMI, FL 33015
Mail Address: 6402 NW 186 ST, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA, JORGE A Agent 6402 NW 186 ST., MIAMI, FL 33015

President

Name Role Address
SANTANA, JORGE A President 6402 NW 186 ST, MIAMI, FL 33015

Director

Name Role Address
SANTANA, JORGE A Director 6402 NW 186 ST, MIAMI, FL 33015
SANTANA, DIANA C Director 6402 NW 186 STREET, MIAMI, FL 33015

Vice President

Name Role Address
SANTANA, DIANA C Vice President 6402 NW 186 ST, MIAMI, FL 33015

Secretary

Name Role Address
SANTANA, DIANA C Secretary 6402 NW 186 STREET, MIAMI, FL 33015

Treasurer

Name Role Address
SANTANA, DIANA C Treasurer 6402 NW 186 STREET, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-10 SANTANA, JORGE A No data
CHANGE OF MAILING ADDRESS 2009-03-20 6402 NW 186 ST, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 6402 NW 186 ST, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 6402 NW 186 ST., MIAMI, FL 33015 No data
NAME CHANGE AMENDMENT 1991-05-15 LAKES INSURANCE CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State