Entity Name: | BLUE LAKE VILLAGE APARTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE LAKE VILLAGE 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: | 27 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000034781 |
FEI/EIN Number |
510456339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 NW 103 LANE, MIAMI, FL, 33147 |
Mail Address: | 3696 HERON RIDGE LANE, WESTON, FL, 33331 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERO fidel | President | 3696 HERON RIDGE LANE, WESTON, FL, 33331 |
McMahon Veronica | Vice President | 3696 HERON RIDGE LANE, WESTON, FL, 33331 |
YERO FIDEL | Agent | 3696 HERON RIDGE LANE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 1215 NW 103 LANE, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-13 | 3696 HERON RIDGE LANE, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | 1215 NW 103 LANE, MIAMI, FL 33147 | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000102115 | TERMINATED | 1000000704419 | DADE | 2016-02-01 | 2026-02-04 | $ 2,332.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000509819 | TERMINATED | 1000000604437 | MIAMI-DADE | 2014-04-03 | 2024-05-01 | $ 1,164.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001436634 | TERMINATED | 1000000464497 | MIAMI-DADE | 2013-09-09 | 2023-10-03 | $ 657.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State