Search icon

LOTUS PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

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

LOTUS PHOTOGRAPHY, 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: 04 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000076694
FEI/EIN Number 650778835

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

Address: 4437 Sheridan Ave, Miami Beach, FL, 33140, US
Mail Address: 4437 Sheridan Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lothes Greg President 4437 Sheridan Ave, Miami Beach, FL, 33140
Lothes Greg Agent 4437 Sheridan Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 4437 Sheridan Ave, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Lothes, Greg -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 4437 Sheridan Ave, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-04-03 4437 Sheridan Ave, Miami Beach, FL 33140 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State