Search icon

1975 LAKE POINT, CORP. - Florida Company Profile

Company Details

Entity Name: 1975 LAKE POINT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1975 LAKE POINT, CORP. 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000068171
FEI/EIN Number 47-3384786

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

Address: 1975 LAKE POINT DRIVE, WESTON, FL, 33326
Mail Address: 1975 LAKE POINT DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
PINEDA DE BRUNA CRISTINA Director 1975 LAKE POINT DRIVE, WESTON, FL, 33326
PINEDA AURA E Director 1975 LAKE POINT DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
REINSTATEMENT 2015-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-29
Domestic Profit 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State