Search icon

PARK LAKE APARTMENTS, INC.

Company Details

Entity Name: PARK LAKE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000038429
FEI/EIN Number 650848874
Mail Address: 4225 WEST 16 AVE, HIALEAH, FL, 33012
Address: 2307 DOUGLAS ROAD #401, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ SANTIAGO Agent 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

Vice President

Name Role Address
ALVAREZ SANTIAGO J Vice President 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

Secretary

Name Role Address
ALVAREZ SANTIAGO J Secretary 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

Treasurer

Name Role Address
ALVAREZ SANTIAGO J Treasurer 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

Director

Name Role Address
ALVAREZ SANTIAGO J Director 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
GARCIA VIVIAN P Director 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

President

Name Role Address
GARCIA VIVIAN P President 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1999-10-25 2307 DOUGLAS ROAD #401, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 4225 WEST 16 AVENUE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 1999-10-25 ALVAREZ, SANTIAGO No data
AMENDMENT 1998-09-11 No data No data
AMENDMENT 1998-06-22 No data No data
AMENDMENT AND NAME CHANGE 1998-05-13 PARK LAKE APARTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 1999-10-25
Amendment 1998-09-11
Amendment 1998-06-22
Amendment 1998-05-13
Domestic Profit 1998-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State