Search icon

LEDIAMSE, LLC - Florida Company Profile

Company Details

Entity Name: LEDIAMSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LEDIAMSE, 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: 16 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000066262
FEI/EIN Number 90-0854760

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

Address: 935 Arthur Godfrey Road, Miami Beach, FL 33140
Mail Address: 935 Arthur Godfrey Rd, MIAMIBEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELLA BEACH, A FRENCH COMPANY Managing Member POINT DE LA VERDURE, 97190 LE GOSIER OC
Steinberg, Paul B, Esq. Agent 767 Arthur Godfrey Road, Miami Beach, FL 33140
MOUYAL, SYLVIE Manager 3201 NE 183RD STREET, #1701 AVENTURA, FL 33160
MOUYAL, Eric Authorized Member 3201 NE 183rd Street, #1701 Aventura, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087719 HAIR & BEAUTY SALON EXPIRED 2014-08-26 2019-12-31 - 935 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140
G12000086013 PAUL ERIC SINCLAIR EXPIRED 2012-08-31 2017-12-31 - 4770 BISCAYNE BOULEVARD, 1430, MIAMI, FL, 33137
G12000074762 PARIS HAIR & BEAUTY EXPIRED 2012-07-27 2017-12-31 - 4770 BISCAYNE BOULEVARD, 1430, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 767 Arthur Godfrey Road, Miami Beach, FL 33140 -
LC STMNT CORR 2014-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 935 Arthur Godfrey Road, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Steinberg, Paul B, Esq. -
CHANGE OF MAILING ADDRESS 2013-04-29 935 Arthur Godfrey Road, Miami Beach, FL 33140 -
LC AMENDMENT 2012-12-06 - -
LC AMENDMENT 2012-11-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2014-04-18
CORLCSTCOR 2014-04-18
ANNUAL REPORT 2013-04-29
LC Amendment 2012-12-06
LC Amendment 2012-11-14
LC Amendment 2012-07-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State