Search icon

COUNTY LAKES MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY LAKES MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY LAKES MANAGEMENT COMPANY, 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 12 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: P01000084357
FEI/EIN Number 651134926

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

Address: 6001 NW 153 Street, MIAMI LAKES, FL, 33014, US
Mail Address: P.O. BOX 172125, HIALEAH, FL, 33017, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE MARINA Vice President 6001 NW 153 Street, MIAMI LAKES, FL, 33014
DEL VALLE ROBERTO P President 6001 NW 153 Street, MIAMI LAKES, FL, 33014
HERNANDEZ LAWRENCE G Agent 6001 NW 153 Street, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113382 COUNTY LAKES MOTORS EXPIRED 2017-10-13 2022-12-31 - 8700 NW 27 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 6001 NW 153 Street, G, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-11 6001 NW 153 Street, G, MIAMI LAKES, FL 33014 -
AMENDMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2008-11-13 HERNANDEZ, LAWRENCE G -
CHANGE OF MAILING ADDRESS 2005-01-14 6001 NW 153 Street, G, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000900176 TERMINATED 1000000459874 MIAMI-DADE 2013-05-02 2033-05-08 $ 3,804.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-12
AMENDED ANNUAL REPORT 2018-09-11
AMENDED ANNUAL REPORT 2018-05-22
AMENDED ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-11-30
Amendment 2017-10-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State