Entity Name: | LAGO MAR APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAGO MAR APARTMENTS, 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: | 10 Apr 2001 (24 years ago) |
Date of dissolution: | 21 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | P01000036085 |
FEI/EIN Number |
651095571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1355 W. 44TH PLACE, #100, HIALEAH, FL, 33012 |
Mail Address: | 1355 W. 44TH PLACE, #100, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY Steven D | Director | 1355 W 44th Pl 100, Hialeah, FL, 33012 |
Hayun Amir | Director | 1355 W. 44TH PLACE, HIALEAH, FL, 33012 |
Hayun Amir | Secretary | 1355 W. 44TH PLACE, HIALEAH, FL, 33012 |
Levy Steven D | President | 1355 W. 44TH PLACE, HIALEAH, FL, 33012 |
SMITH GARY V | Agent | 1230 NW 7 STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 1230 NW 7 STREET, MIAMI, FL 33125 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-02-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State