Search icon

LADOVE, INC. - Florida Company Profile

Company Details

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

LADOVE, 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: 25 Jan 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2000 (25 years ago)
Document Number: 524471
FEI/EIN Number 591720146

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

Address: 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Mail Address: 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LADOVE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 591720146 2024-10-09 LADOVE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SHEREE LADOVE FUNSCH
Valid signature Filed with authorized/valid electronic signature
LADOVE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 591720146 2023-03-23 LADOVE, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing SHEREE LADOVE FUNSCH
Valid signature Filed with authorized/valid electronic signature
LADOVE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 591720146 2022-03-09 LADOVE, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing ERIC RUDOLPH
Valid signature Filed with authorized/valid electronic signature
LADOVE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 591720146 2021-09-13 LADOVE, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
LA DOVE INC 401 K PROFIT SHARING PLAN TRUST 2013 591720146 2014-05-08 LADOVE 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DR, MIAMI LAKES, FL, 330142417

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing JULIAN CECIO
Valid signature Filed with authorized/valid electronic signature
LA DOVE INC 401 K PROFIT SHARING PLAN TRUST 2012 591720146 2013-07-10 LADOVE 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DR, MIAMI LAKES, FL, 330142417

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing LADOVE
Valid signature Filed with authorized/valid electronic signature
LA DOVE INC 401 K PROFIT SHARING PLAN TRUST 2011 591720146 2012-07-31 LADOVE 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DR, MIAMI LAKES, FL, 330142417

Plan administrator’s name and address

Administrator’s EIN 591720146
Plan administrator’s name LADOVE
Plan administrator’s address 5701 MIAMI LAKES DR, MIAMI LAKES, FL, 330142417
Administrator’s telephone number 3056242456

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing LADOVE
Valid signature Filed with authorized/valid electronic signature
LA DOVE INC 401 K PROFIT SHARING PLAN TRUST 2010 591720146 2011-05-19 LADOVE 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 591720146
Plan administrator’s name LADOVE
Plan administrator’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3056242456

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing LADOVE
Valid signature Filed with authorized/valid electronic signature
LA DOVE INC 2009 591720146 2010-06-15 LADOVE 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3056242456
Plan sponsor’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 591720146
Plan administrator’s name LADOVE
Plan administrator’s address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3056242456

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing LADOVE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LADOVE FUNSCH SHEREE President 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
LADOVE FUNSCH Sheree Director 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
LADOVE FUNSCH SHEREE Agent 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01051900111 HEADWEAR INTERNATIONAL ACTIVE 2001-02-21 2026-12-31 - 5701 MIAMI LAKES DR EAST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 LADOVE FUNSCH, SHEREE -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2004-05-07 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
AMENDED AND RESTATEDARTICLES 2000-03-06 - -
AMENDMENT 1992-02-05 - -
NAME CHANGE AMENDMENT 1977-02-25 LADOVE, INC. -

Court Cases

Title Case Number Docket Date Status
LADOVE, INC., VS IT'S A "10," INC., 3D2017-0603 2017-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11239

Parties

Name LADOVE, INC.
Role Appellant
Status Active
Representations ROBERT A. MINTZ, THOMAS J. RECHEN, ANDREW VITALI, III, Peter W. Homer, CHRISTOPHER J. KING, SCOTT M. WEINGART, REED S. OSLAN
Name IT'S A 10, INC.
Role Appellee
Status Active
Representations Jason D. Sternberg, ROBERT B. MILLER, John F. O'Sullivan, ALLEN P. PEGG
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Needs revised certificate of service.
On Behalf Of LADOVE, INC.
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-16
Type Motion
Subtype Stipulation
Description Stipulation ~ for Dismissal With Prejudice
On Behalf Of LADOVE, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 19, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/19/18
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/20/17
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Scott M. Weingart, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Scott M. Weingart shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Thomas J. Rechen) no check
On Behalf Of LADOVE, INC.
Docket Date 2017-08-25
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of LADOVE, INC.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LADOVE, INC.
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LADOVE, INC.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/25/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LADOVE, INC.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/26/17
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LADOVE, INC.
Docket Date 2017-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/26/17
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LADOVE, INC.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant LaDove, Inc.¿s emergency motion for rehearing of April 6, 2017 order and to reinstate March 29, 2017 order is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ of trial court order extending specific performance deadline to allow ruling on aa emerg. motion for rehearing
On Behalf Of LADOVE, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellee¿s response, the temporary stay entered on March 29, 2017 is hereby vacated. Appellant¿s emergency motion to stay pending review is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of April 6, 2017 order and to reinstate March 29, 2017 order
On Behalf Of LADOVE, INC.
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-03-31
Type Notice
Subtype Notice
Description Notice ~ of confidential information
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion to stay the trial court¿s final judgment, the trial court¿s specific performance judgment is hereby temporarily stayed pending further order of this Court.
Docket Date 2017-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LADOVE, INC.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LADOVE, INC.
Docket Date 2017-03-28
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of LADOVE, INC.
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Reflecting revised certificate of service.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Revised Certificate of Service.
On Behalf Of LADOVE, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212868307 2021-01-20 0455 PPS 5701 Miami Lakes Dr E, Miami Lakes, FL, 33014-2417
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539487.5
Loan Approval Amount (current) 539487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2417
Project Congressional District FL-26
Number of Employees 56
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 542709.44
Forgiveness Paid Date 2021-08-31
2977637107 2020-04-11 0455 PPP 5701 MIAMI LAKES DR, MIAMI LAKES, FL, 33014-2417
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636820
Loan Approval Amount (current) 636820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2417
Project Congressional District FL-26
Number of Employees 81
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641649.22
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2580291 Intrastate Non-Hazmat 2025-01-21 14003 2024 1 2 Private(Property)
Legal Name LADOVE INC
DBA Name -
Physical Address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
Mailing Address 5701 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
Phone (305) 624-2456
Fax -
E-mail SHEREE.FUNSCH@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State