THE LAKES HOME CARE INC - Florida Company Profile
Headquarter
Entity Name: | THE LAKES HOME CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2019 (6 years ago) |
Document Number: | P19000051202 |
FEI/EIN Number | 84-2262927 |
Address: | 14411 Commerce Way, Miami Lakes, FL, 33016, US |
Mail Address: | 5072 Annunciation Cir, Ave Maria, FL, 34142, US |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garrido Katia L | Chief Executive Officer | 5072 Annunciation Cir, Ave Maria, FL, 34142 |
HERNANDEZ ARIEL A | Chief Financial Officer | 5072 Annunciation Cir, Ave Maria, FL, 34142 |
HERNANDEZ ARIEL | Agent | 5072 Annunciation Cir, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-21 | 14411 Commerce Way, Suite 200, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 5072 Annunciation Cir, Suite 238, Ave Maria, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 14411 Commerce Way, Suite 200, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | HERNANDEZ, ARIEL | - |
AMENDMENT | 2019-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-11-20 |
Domestic Profit | 2019-06-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State