Search icon

LAKE LIGHTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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