Search icon

LAKES CAFE SPORTS BAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: LAKES CAFE SPORTS BAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKES CAFE SPORTS BAR & GRILL, 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000073297
FEI/EIN Number 263605364

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

Address: 6125 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
Mail Address: 6125 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG M. DORNE, PA. Agent -
O'DONOGHUE DAEJA President 6125 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070586 MANGO MARTINI RESTAURANT & LOUNGE EXPIRED 2011-07-14 2016-12-31 - 6125 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
G08296900296 LAKES SPORTS BAR & GRILL EXPIRED 2008-10-22 2013-12-31 - 2131 WEST 60TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-10 - -
REGISTERED AGENT NAME CHANGED 2011-11-10 CRAIG M. DORNE, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 407 LINCOLN ROAD, PENTHOUSE SOUTHEAST, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-08-04 - -
CHANGE OF MAILING ADDRESS 2009-03-25 6125 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000104037 ACTIVE 1000000250157 DADE 2012-02-08 2032-02-15 $ 20,338.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000714704 TERMINATED 1000000236993 DADE 2011-10-13 2031-11-02 $ 4,787.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000892056 TERMINATED 1000000186330 DADE 2010-08-30 2030-09-01 $ 7,167.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000892064 TERMINATED 1000000186332 DADE 2010-08-30 2020-09-01 $ 533.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2010-03-31
Reg. Agent Resignation 2009-08-04
Reg. Agent Change 2009-08-04
Off/Dir Resignation 2009-08-04
Amendment 2009-08-04
ANNUAL REPORT 2009-03-25
Domestic Profit 2008-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State