Search icon

BLUE LAKE VILLAGE APARTMENTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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