Search icon

BLUE LAKES LENDING, INC. - Florida Company Profile

Company Details

Entity Name: BLUE LAKES LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE LAKES LENDING, 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: 06 May 2004 (21 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P04000074269
FEI/EIN Number 352231584

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

Address: 170 SW 14TH ST, 1408, MIAMI, FL, 33131
Mail Address: 1460 NW 107TH AVE, P, MIAMI, FL, 33172
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA HECTOR E Vice President 11901 S.W. 45TH ST., MIAMI, FL, 33172
MESA HECTOR E Director 11901 S.W. 45TH ST., MIAMI, FL, 33172
MESA ALEXIS Agent 11901 SW 45TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-30 - -
REGISTERED AGENT NAME CHANGED 2008-11-17 MESA, ALEXIS -
CHANGE OF PRINCIPAL ADDRESS 2008-11-13 170 SW 14TH ST, 1408, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-05-01 170 SW 14TH ST, 1408, MIAMI, FL 33131 -
AMENDMENT 2004-08-30 - -

Documents

Name Date
Voluntary Dissolution 2009-03-30
Reg. Agent Change 2008-11-17
Off/Dir Resignation 2008-11-17
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
Amendment 2004-08-30
Domestic Profit 2004-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State