Entity Name: | LAKE LIGHTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE LIGHTING, 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: | 01 Apr 2014 (11 years ago) |
Date of dissolution: | 02 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2021 (4 years ago) |
Document Number: | P14000029213 |
FEI/EIN Number |
46-5273936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 34TH STREET, 2305, MIAMI, FL, 33137 |
Mail Address: | 555 NE 34TH STREET, 2305, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS ROBERT | Officer | 555 NE 34TH STREET APT 2305, MIAMI, FL, 33137 |
MEYERS ROBERT | Agent | 555 NE 34TH STREET, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000091922 | AIR SUPPORT, INC | ACTIVE | 2015-09-07 | 2025-12-31 | - | 555 NE 34TH STREET, SUITE 2305, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-02 | - | - |
REINSTATEMENT | 2020-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-03 | MEYERS, ROBERT | - |
REINSTATEMENT | 2017-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-02 |
REINSTATEMENT | 2020-06-29 |
REINSTATEMENT | 2018-11-05 |
REINSTATEMENT | 2017-08-03 |
Domestic Profit | 2014-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State