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 |
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 |
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 |
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 | - |
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 |
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