Search icon

LOFTX LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role
LA VEREDA, LLC Manager
LA VEREDA, LLC Agent

Events

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 -

Debts

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

Documents

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