Search icon

CORPORACION DE ALIMENTOS EL LAGO SA CORP - Florida Company Profile

Company Details

Entity Name: CORPORACION DE ALIMENTOS EL LAGO SA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORACION DE ALIMENTOS EL LAGO SA 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000024721
FEI/EIN Number 46-5145050

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

Address: 2001 BISCAYNE BLVD, 117, MIAMI, FL, 33137, US
Mail Address: 2001 BISCAYNE BLVD, 117, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOHANA Manager 2001 BISCAYNE BLVD, MIAMI, FL, 33137
Arena Johana Agent 1470 NW 107th Avenue Suite E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-01 - -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 Arena , Johana -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1470 NW 107th Avenue Suite E, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2019-02-06
Amendment 2018-08-01
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-11
Domestic Profit 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State