Search icon

LOTUS PLAZA, LLC

Company Details

Entity Name: LOTUS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000019317
FEI/EIN Number 200032217
Address: 3201 NE 183 Street, Aventura, FL, 33160, US
Mail Address: 3201 NE 183 STREET, 407, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I8N73EFHL4NS54 L03000019317 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Schwartz, Jay D, 3201 North East 183 Street, Suite 407, Aventura, US-FL, US, 33160
Headquarters 3201 North East 183 Street, Suite 407, Aventura, US-FL, US, 33160

Registration details

Registration Date 2016-07-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000019317

Agent

Name Role Address
SCHWARTZ JAY D Agent 3201 NE 183 STREET, AVENTURA, FL, 33160

Manager

Name Role Address
SCHWARTZ JAY D Manager 3201 NE 183 STREET, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2016-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-26 SCHWARTZ, JAY D No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 3201 NE 183 Street, 407, Aventura, FL 33160 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-02-17 3201 NE 183 Street, 407, Aventura, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 3201 NE 183 STREET, 407, AVENTURA, FL 33160 No data
REINSTATEMENT 2005-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-03-26
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State