Search icon

AG LAKE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AG LAKE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG LAKE 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: 15 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P10000057942
FEI/EIN Number 273214407

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

Address: 2965 SW 28th Lane, MIAMI, FL, 33133, US
Mail Address: 2965 SW 28th Lane, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANGEL A President 2965 SW 28th Lane, MIAMI, FL, 33133
GARCIA ANGEL A Secretary 2965 SW 28th Lane, MIAMI, FL, 33133
CANDELARIO DONAYDA Director 2965 SW 28TH LANE, MIAMI, FL, 33133
GARCIA ANGEL A Agent 2965 SW 28th Lane, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 2965 SW 28th Lane, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-02-10 2965 SW 28th Lane, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 2965 SW 28th Lane, MIAMI, FL 33133 -
AMENDMENT 2015-01-08 - -
AMENDMENT 2013-04-29 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-28 - -
AMENDMENT 2011-05-27 - -
AMENDMENT 2010-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State