Search icon

LYDECKER, LEE, BERGA & DE ZAYAS, LLC - Florida Company Profile

Company Details

Entity Name: LYDECKER, LEE, BERGA & DE ZAYAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYDECKER, LEE, BERGA & DE ZAYAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Aug 2009 (16 years ago)
Document Number: L06000002502
FEI/EIN Number 204063929

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

Address: 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2014 204063929 2015-10-09 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 24
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing RICHARD LYDECKER, ESQ.
Valid signature Filed with authorized/valid electronic signature
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2014 204063929 2015-10-12 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing RICHARD LYDECKER, ESQ.
Valid signature Filed with authorized/valid electronic signature
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2013 204063929 2015-08-03 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s mailing address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
Plan sponsor’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 131
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2012 204063929 2015-08-03 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2012 204063929 2013-10-08 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 104
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2011 204063929 2012-10-05 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 204063929
Plan administrator’s name LYDECKER, LEE, BERGA & DE ZAYAS, LLC
Plan administrator’s address 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
Administrator’s telephone number 3054163180

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing JANESIS DIAZ
Valid signature Filed with authorized/valid electronic signature
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2010 204063929 2011-08-01 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1201 BRICKELL AVENUE, 5TH FLOOR, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 204063929
Plan administrator’s name LYDECKER, LEE, BERGA & DE ZAYAS, LLC
Plan administrator’s address 1201 BRICKELL AVENUE, 5TH FLOOR, MIAMI, FL, 33131
Administrator’s telephone number 3054163180

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC 401K PLAN 2009 204063929 2010-04-29 LYDECKER, LEE, BERGA & DE ZAYAS, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3054163180
Plan sponsor’s address 1201 BRICKELL AVENUE, 5TH FLOOR, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 204063929
Plan administrator’s name LYDECKER, LEE, BERGA & DE ZAYAS, LLC
Plan administrator’s address 1201 BRICKELL AVENUE, 5TH FLOOR, MIAMI, FL, 33131
Administrator’s telephone number 3054163180

Signature of

Role Plan administrator
Date 2010-04-29
Name of individual signing RICHARD LYDECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-29
Name of individual signing RICHARD LYDECKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LYDECKER RICHARD J Manager 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
LYDECKER RICHARD J Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072676 LYDECKER, LEE, BERGA & DE ZAYAS, LLC D/B/A LYDECKER DIAZ EXPIRED 2015-07-13 2020-12-31 - 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
G11000002508 LYDECKER DIAZ EXPIRED 2011-01-05 2016-12-31 - 1201 BRICKELL AVENUE, 5TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-23 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-23 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-05-23 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL 33131 -
LC NAME CHANGE 2009-08-28 LYDECKER, LEE, BERGA & DE ZAYAS, LLC -
LC NAME CHANGE 2006-05-15 LYDECKER, LEE, BEHAR, BERGA & DE ZAYAS, LLC -
LC NAME CHANGE 2006-02-06 LYDECKER, DIAZ, LEE, BEHAR, BERGA & DE ZAYAS, LLC -
LC AMENDMENT 2006-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001565572 TERMINATED 1000000505679 MIAMI-DADE 2013-10-11 2023-10-29 $ 2,550.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State