Search icon

732 LAKEWOOD INC - Florida Company Profile

Company Details

Entity Name: 732 LAKEWOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

732 LAKEWOOD 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: 16 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000077719
FEI/EIN Number 270906029

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

Mail Address: 19111 Collins Ave, Sunny Isles, FL, 33160, US
Address: 3670 N 56 AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHKLASH HAIM Manager 19111 Collins Ave, Sunny Isles, FL, 33160
SKLASH GIL mgr 19111 Collins Ave, Sunny Isles, FL, 33160
Shklash Haim Agent 19111 collins ave, sunny isles, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 19111 collins ave, 2006, sunny isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Shklash, Haim -
CHANGE OF MAILING ADDRESS 2017-02-24 3670 N 56 AVE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3670 N 56 AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State