Entity Name: | LCH FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LCH FLOWERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 16 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | P03000133318 |
FEI/EIN Number |
134269465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 S. DADELAND BLVD, MIAMI, FL, 33156, US |
Mail Address: | P.O. BOX 1024, rancho de taos, NM, 87577, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOEGLER HENRY | Director | P.O. BOX 526828, MIAMI, FL, 33152 |
VOEGLER HENRY | Secretary | P.O.BOX 526828, MIAMI, FL, 33152 |
LITTMAN ERIC P | Agent | 7695 S.W. 104TH STREET, MIAMI, FL, 33156 |
VOEGLER HENRY | President | P.O. BOX 526828, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-12 | 9400 S. DADELAND BLVD, SUITE 108, MIAMI, FL 33156 | - |
VOLUNTARY DISSOLUTION | 2020-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 9400 S. DADELAND BLVD, SUITE 108, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2007-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State