Search icon

LCH FLOWERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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