Search icon

BLUE LOTUS DEVELOPMENT LLC. - Florida Company Profile

Company Details

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

BLUE LOTUS DEVELOPMENT 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: 03 May 2018 (7 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: L18000111782
FEI/EIN Number 83-0519845

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

Address: 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIZ F Manager 1200 Brickell, MIAMI, FL, 33131
HERNANDEZ RUY Manager 1200 Brickell Ave, MIAMI, FL, 33131
PANTAZIS ALEXANDRE Manager 1200 Brickell Ave, MIAMI, FL, 33131
DE SOUSA ALMEIDA CARLOS A Manager 1200 Brickell Ave, MIAMI, FL, 33131
MRA ADMIN LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2019-12-13 BLUE LOTUS DEVELOPMENT LLC. -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 323 SUNNY ISLES BLVD, STE 700, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-12-13 323 SUNNY ISLES BLVD, STE 700, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-30 MRA ADMIN LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-12-13
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State