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 |
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 |
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 | - | - |
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