Search icon

LAUDERDALE LAKES OFFICE CORP. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE LAKES OFFICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUDERDALE LAKES OFFICE CORP. 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: 26 Oct 2004 (21 years ago)
Date of dissolution: 21 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2013 (12 years ago)
Document Number: P04000147744
FEI/EIN Number 841660007

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

Address: 4000 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 13250 SW 67TH AVENUE, MIAMI, FL, 33156, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM MARIE-CHRISTIN President 13250 S.W 67TH AVENUE, MIAMI, FL, 33156
PHAM MARIE-CHRISTIN Secretary 13250 S.W 67TH AVENUE, MIAMI, FL, 33156
PHAM MARIE-CHRISTIN Treasurer 13250 S.W 67TH AVENUE, MIAMI, FL, 33156
PHAM MARIE-CHRISTIN Director 13250 S.W 67TH AVENUE, MIAMI, FL, 33156
PHAM MARIE-CHRISTIN Agent 13250 S.W. 67TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-21 - -
CHANGE OF MAILING ADDRESS 2012-01-19 4000 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 13250 S.W. 67TH AVENUE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 4000 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2008-04-25 PHAM, MARIE-CHRISTIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000053091 ACTIVE 1000000444437 BROWARD 2012-12-26 2033-01-02 $ 366.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000260615 LAPSED 10-29932 CACE 03 17TH JUDICIAL CIRCUIT 2012-04-09 2017-04-09 $3,928,321.85 FIRSTBANK PUERTO RICO D/B/A FIRSTBANK FLORIDA, 701 WATERFORD WAY, STE 800, MIAMI, FL, 33126

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-21
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State