Search icon

LAKES REALTY INC. - Florida Company Profile

Company Details

Entity Name: LAKES REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKES REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 1996 (28 years ago)
Document Number: P96000085331
FEI/EIN Number 650702681

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

Address: 10300 SW 72 St, Miami, FL, 33173, US
Mail Address: 840 W 50 PL, Hialeah, FL, 33012, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS MARIA E Director 840 W 50 PL, Hialeah, FL, 33012
JENNINGS MARIA E President 840 W 50 PL, Hialeah, FL, 33012
JENNINGS MARIA E Secretary 840 W 50 PL, Hialeah, FL, 33012
Martinez Terri M Chief Operating Officer 840 W 50 PL, Hialeah, FL, 33012
JENNINGS MARIA E Agent 840 W 50 PL, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 10300 SW 72 St, Suite 230, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-29 10300 SW 72 St, Suite 230, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 840 W 50 PL, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2001-03-13 JENNINGS, MARIA E -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State