Entity Name: | LAKEVIEW PROPERTIES REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKEVIEW PROPERTIES REALTY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | P04000164642 |
FEI/EIN Number |
201993486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1806 N Flamingo Rd, SUITE 319, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 12897 sw 24th st, miramar, FL, 33027, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMARO JORGE | President | 1806 N Flamingo Rd, PEMBROKE PINES, FL, 33028 |
AMARO CARLOS | Treasurer | 1806 N Flamingo Rd, PEMBROKE PINES, FL, 33028 |
AMARO JORGE | Agent | 1806 N Flamingo Rd, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1806 N Flamingo Rd, SUITE 319, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1806 N Flamingo Rd, SUITE 319, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1806 N Flamingo Rd, SUITE 319, PEMBROKE PINES, FL 33028 | - |
REINSTATEMENT | 2020-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | AMARO, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-02-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State