Search icon

LAKES ENGINEERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKES ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P13000020676
FEI/EIN Number 46-2231442
Address: 6401 SW 87th Ave., Suite 200, Miami, FL, 33173, US
Mail Address: 6401 SW 87th Ave., Suite 200, Miami, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ochoa Eugenio J Vice President 6401 SW 87th Ave., Miami, FL, 33173
RODRIGUEZ LUIS Chief Financial Officer 6401 SW 87th Ave., Miami, FL, 33173
MUNOZ JOSE A Chief Executive Officer 6401 SW 87TH AVE SUITE 200, MIAMI, FL, 33173
- Agent -

Unique Entity ID

CAGE Code:
7YMX3
UEI Expiration Date:
2020-07-02

Business Information

Activation Date:
2019-07-03
Initial Registration Date:
2017-09-15

Commercial and government entity program

CAGE number:
7YMX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-07
CAGE Expiration:
2025-05-06
SAM Expiration:
2021-10-31

Contact Information

POC:
JOHN J. MCCUE
Corporate URL:
www.lakeseng.com

Immediate Level Owner

Vendor Certified:
2020-05-06
CAGE number:
3FAS4
Company Name:
BCC ENGINEERING, INC.

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-01-12 6401 SW 87th Ave., Suite 200, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 6401 SW 87th Ave., Suite 200, Miami, FL 33173 -
AMENDMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2017-01-03 - -
AMENDMENT 2015-05-19 - -
AMENDMENT 2014-09-26 - -

Documents

Name Date
Reg. Agent Change 2025-01-31
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-31
Amendment 2020-05-04
Reg. Agent Change 2020-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State