Search icon

UNITED LOTUS LLC - Florida Company Profile

Company Details

Entity Name: UNITED LOTUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED LOTUS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000136234
FEI/EIN Number NOT APPLICABLE

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

Address: 4100 Island Blvd, Aventura, FL, 33160, US
Mail Address: 4100 Island Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valhubert Tioch VargMichele Franco Manager 4100 Island Blvd, Aventura, FL, 33160
Valhubert Tioch VargMichele Franco Agent c/o Recalde Law Firm, P.A., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 4100 Island Blvd, 704, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-09-28 4100 Island Blvd, 704, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 c/o Recalde Law Firm, P.A., 1815 Purdy Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-09-26 Valhubert Tioch Vargas, Michele Francoise -
LC STMNT OF RA/RO CHG 2020-11-30 - -
LC AMENDMENT 2013-12-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-28
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
CORLCRACHG 2020-11-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State