Search icon

LAKEVIEW HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEVIEW HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1990 (35 years ago)
Date of dissolution: 25 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L77841
FEI/EIN Number 650201611

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

Address: 701 BRICKELL AVENUE, Suite 1350, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, Suite 1350, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LLANOS VICENTE S President PASEO DE LA CASTELLANA 126, MADRID SPAIN
LLANOS VICENTE S Director PASEO DE LA CASTELLANA 126, MADRID SPAIN
LLANOS VICENTE S Secretary PASEO DE LA CASTELLANA 126, MADRID SPAIN
LLANOS VICENTE S Treasurer PASEO DE LA CASTELLANA 126, MADRID SPAIN

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 701 BRICKELL AVENUE, Suite 1350, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-28 701 BRICKELL AVENUE, Suite 1350, MIAMI, FL 33131 -
AMENDMENT 2011-05-13 - -
REGISTERED AGENT NAME CHANGED 2001-05-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1997-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-29
Amendment 2011-05-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State