Search icon

LEDICA LLC - Florida Company Profile

Company Details

Entity Name: LEDICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEDICA 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: 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: 15 May 2008 (17 years ago)
Date of dissolution: 02 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L08000048666
FEI/EIN Number 262650228

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

Mail Address: 7950 NW 53 Street, Miami, FL, 33166, US
Address: 7950 NW 53RD ST 118, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTAUDO OSCAR Authorized Member 7950 NW 53 STREET, MIAMI, FL, 33166
GASTAUDO OSCAR F Agent 7950 NW 53 Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-02 - -
LC AMENDMENT 2021-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 7950 NW 53RD ST 118, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 7950 NW 53 Street, Ste 118, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-01-15 7950 NW 53RD ST 118, Miami, FL 33166 -
LC AMENDMENT 2013-04-29 - -
REGISTERED AGENT NAME CHANGED 2009-03-09 GASTAUDO, OSCAR F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-02
ANNUAL REPORT 2022-03-10
LC Amendment 2021-09-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462197908 2020-06-10 0455 PPP 7950 NW 53 STREET STE 118, MIAMI, FL, 33166-4604
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4968
Loan Approval Amount (current) 2125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-4604
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2142.29
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State