Entity Name: | LOFTX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOFTX LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Oct 2011 (14 years ago) |
Document Number: | L11000115469 |
FEI/EIN Number |
45-3573699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2800 Glades Cir, Weston, FL, 33327, US |
Address: | 300 biscayne blvd., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LA VEREDA, LLC | Manager |
LA VEREDA, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-18 | 300 biscayne blvd., #1030, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-18 | LA VEREDA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 2800 Glades Cir, Suite 127, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 300 biscayne blvd., #1030, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000560666 | TERMINATED | 2022-019735-SP-05 | MIAMI-DADE COUNTY COURT | 2022-12-12 | 2027-12-16 | $11552.85 | DYLAN GEORGE BARKET, ESQ., 66 W. FLAGLER STREET, 7TH FLOOR, MIAMI, FL, 33130 |
J22000497026 | TERMINATED | 2022-019735-SP-05 | MIAMI-DADE COUNTY COURT | 2022-10-18 | 2027-10-31 | $3400 | MAX WERNER, 66 W. FLAGLER STREET, 7TH FLOOR, MIAMI, FL, 33130 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State