Entity Name: | BLUE LOTUS PRODUCTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE LOTUS PRODUCTIONS CORP. 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: |
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: | 25 Jun 2013 (12 years ago) |
Document Number: | P13000054610 |
FEI/EIN Number |
46-3048104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 S DIXIE HWY, 4TH FLOOR, MIAMI, FL, 33133, US |
Mail Address: | 237 S DIXIE HWY, 4TH FLOOR, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERTO & COMPANY, LLC | Agent | - |
LADAGA LANCE P | President | 237 S DIXIE HWY, MIAMI, FL, 33133 |
TORRES ZOE | Vice President | 237 S DIXIE HWY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Alberto & Company, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 6600 Cow Pen Road, Suite 260, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 237 S DIXIE HWY, 4TH FLOOR, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 237 S DIXIE HWY, 4TH FLOOR, MIAMI, FL 33133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000510507 | TERMINATED | 1000000902786 | DADE | 2021-09-29 | 2031-10-06 | $ 694.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State