Search icon

LUDA, INC.

Company Details

Entity Name: LUDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1986 (39 years ago)
Document Number: J09964
FEI/EIN Number 59-2676700
Address: 120 MIRACLE MILE, CORAL GABLES, FL 33134
Mail Address: 120 MIRACLE MILE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABADI, ABRAHAM D Agent 120 MIRACLE MILE, CORAL GABLES, FL 33134

President

Name Role Address
ABADI-BALID, ABRAHAM President 120 MIRACLE MILE, CORAL GABLES, FL 33134

Director

Name Role Address
ABADI-BALID, ABRAHAM Director 120 MIRACLE MILE, CORAL GABLES, FL 33134
ABADI-BALID, RAQUEL J Director 120 MIRACLE MILE, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-05 ABADI, ABRAHAM D No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 120 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-04-14 120 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 120 MIRACLE MILE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000115292 TERMINATED 1000000014834 23568 1654 2005-07-13 2025-08-03 $ 28,052.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000088168 TERMINATED 1000000012498 23343 1127 2005-05-16 2025-06-22 $ 74,678.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State