Search icon

LAGO MAR APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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