Search icon

SILVER LAKES-GATEWAY CLUBHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKES-GATEWAY CLUBHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER LAKES-GATEWAY CLUBHOUSE, 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: 06 Dec 1995 (29 years ago)
Date of dissolution: 15 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P95000093061
FEI/EIN Number 650628738

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

Mail Address: 700 NW 107 AVENUE, SUITE 245, MIAMI, FL, 33172, US
Address: 730 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119412 C/O LENNAR CORP, 700 NW 107TH AVE, MIAMI, FL, 33172 C/O LENNAR CORP, 700 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2001-10-09

Form type S-3/A
File number 333-65244-03
Filing date 2001-10-09
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-65246-03
Filing date 2001-10-09
File View File

Filings since 2001-09-28

Form type S-4/A
File number 333-65246-03
Filing date 2001-09-28
File View File

Filings since 2001-09-28

Form type S-3/A
File number 333-65244-03
Filing date 2001-09-28
File View File

Filings since 2001-08-30

Form type S-4/A
File number 333-65246-03
Filing date 2001-08-30
File View File

Filings since 2001-08-30

Form type S-3/A
File number 333-65244-03
Filing date 2001-08-30
File View File

Filings since 2001-07-17

Form type S-4
File number 333-65246-03
Filing date 2001-07-17
File View File

Filings since 2001-07-17

Form type S-3
File number 333-65244-03
Filing date 2001-07-17
File View File

Filings since 2000-08-29

Form type 424B3
File number 333-42586-A4
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BESSETTE DIANE J Director 700 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
BESSETTE DIANE J Vice President 700 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
SUSTANA MARK Director 700 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
SUSTANA MARK Secretary 700 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
MILLER STUART A President 700 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 730 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-27 730 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
AMENDED AND RESTATEDARTICLES 2006-06-20 - -
REGISTERED AGENT NAME CHANGED 2004-12-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2007-11-15
ANNUAL REPORT 2007-04-27
Amended and Restated Articles 2006-06-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-23
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-04-26
Reg. Agent Change 2003-05-20
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State