Search icon

LOUPA VISUAL LLC - Florida Company Profile

Company Details

Entity Name: LOUPA VISUAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOUPA VISUAL 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: 22 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L17000241130
FEI/EIN Number 82-3467496

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

Address: 4611 N FEDERAL HWY, # 529, POMPANO BEACH, FL, 33064, US
Mail Address: 950 Broken Sound Pkwy, SUITE 805, Boca Raton, FL, 33487, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS A Manager 500 NE 29TH ST #802, MIAMI, FL, 33137
Rodriguez Luis A Agent 500 NE 29TH ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133973 LOUPA GROUP CORP EXPIRED 2017-12-07 2022-12-31 - 500 NE 29TH ST #802, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 4611 N FEDERAL HWY, # 529, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2023-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4611 N FEDERAL HWY, # 529, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Rodriguez, Luis A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504813 TERMINATED 1000000935840 DADE 2022-10-25 2042-11-02 $ 6,695.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-09-10
Florida Limited Liability 2017-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State