Search icon

154 LAKES MART, INC. - Florida Company Profile

Company Details

Entity Name: 154 LAKES MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

154 LAKES MART, 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: 03 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000071761
FEI/EIN Number 201106772

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

Address: 6101 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Mail Address: 6101 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CENTER USA, LLC Agent -
HAMIDEH MUSTAFA S President 6101 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
HAMIDEH MUSTAFA S Secretary 6101 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 Tax Center USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7336 W 20th Ave, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State