Search icon

LAKE & WETLAND MANAGEMENT-MIAMI-DADE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE & WETLAND MANAGEMENT-MIAMI-DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE & WETLAND MANAGEMENT-MIAMI-DADE, 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000079087
FEI/EIN Number 80-0961372

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

Mail Address: 5301 N. FEDERAL HIGHWAY., SUITE 204, BOCA RATON, FL, 33487, US
Address: 9218 87 Place South, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIEN NATHALIE Director 7939 MANDARIN DR, BOCA RATON, FL, 33433
LAKE & WETLAND USA LLC Agent 5301 N. FEDERAL HWY #204, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073964 LAKE AND WETLAND MANAGEMENT EXPIRED 2015-07-16 2020-12-31 - 2061 NW 112 AVE, SUITE 142, MIAMI, FL, 33172
G14000052274 LAKE & WETLAND MANAGEMENT - BROWARD EXPIRED 2014-05-30 2019-12-31 - 500 SE 21ST AVENUE, STE. 806, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9218 87 Place South, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2018-03-26 9218 87 Place South, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 5301 N. FEDERAL HWY #204, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-03-22 LAKE & WETLAND USA LLC -
NAME CHANGE AMENDMENT 2013-10-02 LAKE & WETLAND MANAGEMENT-MIAMI-DADE, INC. -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30
Name Change 2013-10-02
Domestic Profit 2013-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199927102 2020-04-13 0455 PPP 9218 87 Place South, BOYNTON BEACH, FL, 33472-4302
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33472-4302
Project Congressional District FL-22
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44008.14
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State