Search icon

LOTUS HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: LOTUS HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTUS HEALTH, 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: 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: 03 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P14000089789
FEI/EIN Number 47-2254182

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

Address: 1624 NE 172nd st, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1624 NE 172nd st, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHARYTONCHUK YULIYA President 900 N. FEDERAL HWY., STE 306, HALLANDALE, FL, 33009
KHARYTONCHUK YULIYA Agent 900 N. FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 KHARYTONCHUK, YULIYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 1624 NE 172nd st, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-03-09 1624 NE 172nd st, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State