Search icon

COSTA LAGO, INC. - Florida Company Profile

Company Details

Entity Name: COSTA LAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTA LAGO, 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: 20 Nov 1987 (37 years ago)
Date of dissolution: 13 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: M62809
FEI/EIN Number 650050243

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

Address: 80 SW 8TH ST, STE 3100, MIAMI, FL, 33130
Mail Address: 80 SW 8TH ST, STE 3100, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD DEIRDRE L Director 80 SW 8TH STREET, MIAMI, FL, 33130
TODD DEIRDRE L President 80 SW 8TH STREET, MIAMI, FL, 33130
TODD DEIRDRE L Secretary 80 SW 8TH STREET, MIAMI, FL, 33130
ROBINSON WESLEY M Agent 80 SW 8TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-13 - -
AMENDMENT 2015-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 80 SW 8TH ST, STE 3100, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 80 SW 8TH ST, STE 3100, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2008-05-30 80 SW 8TH ST, STE 3100, MIAMI, FL 33130 -
REINSTATEMENT 2003-06-11 - -
REGISTERED AGENT NAME CHANGED 2003-06-11 ROBINSON, WESLEY MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23
Amendment 2015-01-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State