Search icon

LUDECA, INC. - Florida Company Profile

Headquarter

Company Details

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

LUDECA, 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: 07 Dec 1979 (45 years ago)
Document Number: 647640
FEI/EIN Number 591991501

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

Address: 1425 N.W. 88TH AVE., DORAL, FL, 33172, US
Mail Address: 1425 N.W. 88TH AVE., DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LUDECA, INC., ILLINOIS CORP_64874241 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300USMXG4NWIKZ697 647640 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Frank Heilemann, Sr, 1425 Northwest 88th Avenue, Doral, US-FL, US, 33172
Headquarters C/O Frank Heilemann, Sr, 1425 Northwest 88th Avenue, Doral, US-FL, US, 33172

Registration details

Registration Date 2013-03-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 647640

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUDECA 401(K) PLAN 2023 591991501 2024-10-08 LUDECA, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 NW 88TH AVENUE, MIAMI, FL, 331723017
LUDECA, INC. 401K PLAN 2022 591991501 2023-10-05 LUDECA, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017
LUDECA, INC. 401K PLAN 2021 591991501 2022-08-08 LUDECA, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2020 591991501 2021-09-02 LUDECA, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2019 591991501 2020-05-06 LUDECA, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2018 591991501 2019-07-02 LUDECA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2017 591991501 2018-08-22 LUDECA, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2016 591991501 2017-09-01 LUDECA, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2015 591991501 2016-09-23 LUDECA, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature
LUDECA, INC. 401K PLAN 2014 591991501 2015-06-04 LUDECA, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 3055918935
Plan sponsor’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017

Plan administrator’s name and address

Administrator’s EIN 591991501
Plan administrator’s name LUDECA, INC.
Plan administrator’s address 1425 N.W. 88TH AVENUE, MIAMI, FL, 331723017
Administrator’s telephone number 3055918935

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing FRANK HEILEMANN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEIDENTHAL DIETER Chairman of the Board 13024 SW 115TH TERRACE, MIAMI, FL, 33186
SEIDENTHAL FRANK President 6090 SW 78TH STREET, SOUTH MIAMI, FL, 33143
LUEDEKING ALAN K Vice President 1425 NW 88TH AVENUE, DORAL, FL, 33172
SEIDENTHAL BERND M Assistant Vice President 14301 SW 18TH STREET, MIAMI, FL, 33175
LUEDEKING ALAN K Agent 1425 N.W. 88TH AVE., DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049088 INTERAM TRADE SERVICES, INC. EXPIRED 2010-06-07 2015-12-31 - 1425 NW 88TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 LUEDEKING, ALAN K -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1425 N.W. 88TH AVE., DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-03-26 1425 N.W. 88TH AVE., DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 1425 N.W. 88TH AVE., DORAL, FL 33172 -

Court Cases

Title Case Number Docket Date Status
LUDECA, INC., VS ALIGNMENT AND CONDITION MONITORING, INC., et al., 3D2019-1276 2019-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7784

Parties

Name LUDECA, INC.
Role Appellant
Status Active
Representations HAYDEN P. O'BYRNE, JONATHAN B. MORTON, FRANK A. SHEPHERD, CAROL C. LUMPKIN
Name ALIGNMENT AND CONDITION MONITORING, INC.
Role Appellee
Status Active
Representations JULIE NEGOVAN, MATTHEW D. COHEN
Name SHORELINE ALIGNMENT & VIBRATION, LLC
Role Appellee
Status Active
Name L&V DIAGNOSTICS, INC.
Role Appellee
Status Active
Name SOLUTE, LLC
Role Appellee
Status Active
Name LAZERTECH, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-07-15
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF EMERGENCY PETITION FORWRIT OF CERTIORARI
On Behalf Of LUDECA, INC.
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX IN OPPOSITION TOEMERGENCY PETITION FOR WRIT OF MANDAMUS ANDCONSOLIDATED EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of LUDECA, INC.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, respondents’ motion for an extension of time to file a response to the emergency petition for writ of certiorari is granted to and including July 12, 2019.
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX IN SUPPORT OF RESPONSE IN OPPOSITIONTO PETITIONER'S EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'SEMERGENCY PETITION FOR WRIT OF MANDAMUS1
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME FOR RESPONDENTS TO FILE RESPONSE TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced emergency petitions are hereby consolidated for all appellate purposes under case no. 3D19-1276.
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE EMERGENCY PETITION FOR WRIT OF CERTIORARI INTO PETITIONER'S EMERGENCY PETITION FOR MANDAMUS AND FOR ORAL ARGUMENT
On Behalf Of LUDECA, INC.
Docket Date 2019-07-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-1213 EMERGENCY PETITION FOR WRIT OF CERTORARI
On Behalf Of LUDECA, INC.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUDECA, INC.
LUDECA, INC. VS ALIGNMENT AND CONDITION MONITORING, INC., et al., 3D2019-1213 2019-06-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7784

Parties

Name LUDECA, INC.
Role Appellant
Status Active
Representations CAROL C. LUMPKIN, HAYDEN P. O'BYRNE, FRANK A. SHEPHERD, JONATHAN B. MORTON
Name LAZERTECH, LLC
Role Appellee
Status Active
Name L&V DIAGNOSTICS, INC.
Role Appellee
Status Active
Name ALIGNMENT AND CONDITION MONITORING, INC.
Role Appellee
Status Active
Representations JULIE NEGOVAN, MATTHEW D. COHEN
Name SOLUTE, LLC
Role Appellee
Status Active
Name SHORELINE ALIGNMENT & VIBRATION, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-07-15
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF EMERGENCY PETITION FORWRIT OF CERTIORARI
On Behalf Of LUDECA, INC.
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX IN OPPOSITION TOEMERGENCY PETITION FOR WRIT OF MANDAMUS ANDCONSOLIDATED EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of LUDECA, INC.
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, respondents’ motion for an extension of time to file a response to the emergency petition for writ of certiorari is granted to and including July 12, 2019.
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX IN SUPPORT OF RESPONSE IN OPPOSITIONTO PETITIONER'S EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'SEMERGENCY PETITION FOR WRIT OF MANDAMUS1
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME FOR RESPONDENTS TO FILE RESPONSE TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced emergency petitions are hereby consolidated for all appellate purposes under case no. 3D19-1276.
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the emergency petition for writ of mandamus is granted to and including July 8, 2019.
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO REQUEST FOR EXTENSION OF TIME
On Behalf Of LUDECA, INC.
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUDECA, INC.
Docket Date 2019-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME FOR RESPONDENTS TO FILE RESPONSE TO EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALIGNMENT AND CONDITION MONITORING, INC.
Docket Date 2019-06-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the emergency petition for writ of mandamus.
Docket Date 2019-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ SUPPLEMENT TO EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of LUDECA, INC.
Docket Date 2019-06-20
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS APPENDIX IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF MANDAMUS- part 2
On Behalf Of LUDECA, INC.
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LUDECA, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z08024PIODV0022 2024-09-01 2024-09-01 2024-09-01
Unique Award Key CONT_AWD_70Z08024PIODV0022_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 25998.85
Current Award Amount 25998.85
Potential Award Amount 25998.85

Description

Title LASER ALIGNMENT TOOL
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Recipient Address UNITED STATES, 1425 NW 88TH AVE, DORAL, MIAMI-DADE, FLORIDA, 331723017
PURCHASE ORDER AWARD N4215824PN054 2024-05-02 2024-11-29 2024-11-29
Unique Award Key CONT_AWD_N4215824PN054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1050.00
Current Award Amount 1050.00
Potential Award Amount 1050.00

Description

Title CALIBRATION OF ROTALIGN ULTRA SYSTEM
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Recipient Address UNITED STATES, 1425 NW 88TH AVE, DORAL, MIAMI-DADE, FLORIDA, 331723017
- IDV SPE4A723DC001 2022-12-01 - -
Unique Award Key CONT_IDV_SPE4A723DC001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3291960.00

Description

Title 4610095582!ALIGNMENT FIXTURE,L
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 5860: STIMULATED COHERENT RADIATION DEVICES, COMPONENTS, AND ACCESSORIES

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Recipient Address UNITED STATES, 1425 NW 88TH AVE, DORAL, MIAMI-DADE, FLORIDA, 331723017
PURCHASE ORDER AWARD W912EF12P0173 2012-09-28 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_W912EF12P0173_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8206.00
Current Award Amount 8206.00
Potential Award Amount 8206.00

Description

Title THE PURPOSE OF THIS AWARD IS FOR LUDECA, INC., TO SUPPLY AND DELIVER AN ALIGNMENT SIMULATOR WITH JACKSHAFT LT301, WITH CARRYING CASES TO MCNARY LOCK AND DAM, UMATILLA, OR 97882-1441
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Legacy DUNS 099618696
Recipient Address 1425 NW 88TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331723017, UNITED STATES
PO AWARD N0018912PPD37 2012-09-12 2013-09-11 2013-09-11
Unique Award Key CONT_AWD_N0018912PPD37_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4-DAY VIBXPERT TRAINING
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes U006: EDUCATION/TRAINING- VOCATIONAL/TECHNICAL

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Legacy DUNS 099618696
Recipient Address 1425 NW 88TH AVE, MIAMI, 331723017, UNITED STATES
PURCHASE ORDER AWARD W912EF12P0161 2012-09-10 2012-10-22 2012-10-22
Unique Award Key CONT_AWD_W912EF12P0161_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18780.75
Current Award Amount 18780.75
Potential Award Amount 18780.75

Description

Title LASER SHAFT ALIGNMENT SYSTEM
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Legacy DUNS 099618696
Recipient Address 1425 NW 88TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331723017, UNITED STATES
PURCHASE ORDER AWARD N0018912PN373 2012-08-14 2012-08-15 2012-08-15
Unique Award Key CONT_AWD_N0018912PN373_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1075.00
Current Award Amount 1075.00
Potential Award Amount 1075.00

Description

Title CALIBRATION OF PRO ALIGNMENT SYSTEM
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes H266: EQUIPMENT AND MATERIALS TESTING- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Recipient Address 1425 NW 88TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331723017, UNITED STATES
PO AWARD N0040612P3556 2012-06-07 2012-06-26 2012-06-26
Unique Award Key CONT_AWD_N0040612P3556_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVICE, ROTALIGN REPAIR
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Legacy DUNS 099618696
Recipient Address 1425 NW 88TH AVE, MIAMI, 331723017, UNITED STATES
PO AWARD N0040612P2761 2012-04-23 2012-05-18 2012-05-18
Unique Award Key CONT_AWD_N0040612P2761_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVICE, ROTALIGN
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Legacy DUNS 099618696
Recipient Address 1425 NW 88TH AVE, MIAMI, 331723017, UNITED STATES
PURCHASE ORDER AWARD HSCG4010PP45B30 2012-04-18 2010-06-25 2010-06-25
Unique Award Key CONT_AWD_HSCG4010PP45B30_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 12131.14
Current Award Amount 12131.14
Potential Award Amount 12131.14

Description

Title UPGRADE PACKAGE FOR NESU SEATTLE'S ROTALIGN PRO TO THE ULTRA ADVANCED. SERIAL NUMBER 06164.
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS

Recipient Details

Recipient LUDECA, INC.
UEI E8K8QNPMLVW5
Recipient Address 1425 NW 88TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331723017, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158208310 2021-01-25 0455 PPS 1425 NW 88th Ave, Doral, FL, 33172-3017
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950185
Loan Approval Amount (current) 950185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-3017
Project Congressional District FL-26
Number of Employees 45
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 957390.57
Forgiveness Paid Date 2021-10-27
8765507000 2020-04-08 0455 PPP 1425 NW 88 AVE, DORAL, FL, 33172-3017
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916307
Loan Approval Amount (current) 916307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-3017
Project Congressional District FL-26
Number of Employees 62
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816132.94
Forgiveness Paid Date 2020-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State