Search icon

DIVINE LOTUS STUDIO LLC - Florida Company Profile

Company Details

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

DIVINE LOTUS STUDIO 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: 01 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L19000186550
FEI/EIN Number 84-2637144

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

Address: 12750 SW 128 STREET, MIAMI, FL, 33186, US
Mail Address: 12750 SW 128 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA KAREN President 12750 SW 128 STREET, MIAMI, FL, 33186
BOLANOS SANDRA LUCIA Managing Member 12750 SW 128 STREET, MIAMI, FL, 33186
VALENCIA KAREN Agent 12750 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-10 VALENCIA, KAREN -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12750 SW 128 STREET, SUITE 211, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-29 12750 SW 128 STREET, SUITE 211, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12750 SW 128 STREET, 211, MIAMI, FL 33186 -
LC AMENDMENT 2019-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-09-15
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2020-06-29
LC Amendment 2019-11-08
Florida Limited Liability 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650709001 2021-05-19 0455 PPS 12750 SW 128th St Ste 211, Miami, FL, 33186-5381
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10260
Loan Approval Amount (current) 10260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5381
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10319.59
Forgiveness Paid Date 2022-01-03
5036058609 2021-03-20 0455 PPP 12750 SW 128th St Ste 211, Miami, FL, 33186-5381
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10260
Loan Approval Amount (current) 10260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5381
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10308.07
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State