Search icon

LAGO AZUL, INC.

Company Details

Entity Name: LAGO AZUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000048506
FEI/EIN Number 593742461
Address: 5779 NW 151 ST, MIAMI LAKES, FL, 33014
Mail Address: 5779 NW 151 ST, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN ARTURO Agent 999 PONCE DE LEON BLVD. #715, CORAL GABLES, FL, 33134

President

Name Role Address
CAPARROS MARTIN H President 10221 E. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154

Treasurer

Name Role Address
CAPARROS MARTIN H Treasurer 10221 E. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154

Director

Name Role Address
CAPARROS MARTIN H Director 10221 E. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154
CAPARROS PATRICIA Director 10221 E. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154

Secretary

Name Role Address
CAPARROS PATRICIA Secretary 10221 E. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154

Vice President

Name Role Address
CAPARROS PATRICIA Vice President 10221 E. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 5779 NW 151 ST, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2002-03-27 5779 NW 151 ST, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-27
Domestic Profit 2001-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State