Entity Name: | LADAMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LADAMA 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. |
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: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 20 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | L13000094219 |
FEI/EIN Number |
46-3129394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8195 SW 151 STREET, PALMETTO BAY, FL, 33158, US |
Mail Address: | 8195 SW 151 STREET, PALMETTO BAY, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVICK DANIELA E | Manager | 8195 SW 151 STREET, PALMETTO BAY, FL, 33158 |
NOVICK LAURA R | Manager | 8195 SW 151 STREET, PALMETTO BAY, FL, 33158 |
NOVICK MARCELA L | Manager | 18181 NE 31st. CT, apt. 1009, Miami, FL, 33160 |
TRISTAN BOURGOIGNIE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 8195 SW 151 STREET, PALMETTO BAY, FL 33158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 8195 SW 151 STREET, PALMETTO BAY, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-14 | 1200 ANASTASIA AVENUE, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2015-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | TRISTAN BOURGOIGNIE, P.A. | - |
LC AMENDMENT | 2014-02-28 | - | - |
LC AMENDMENT | 2013-10-17 | - | - |
LC AMENDMENT | 2013-08-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-30 |
LC Amendment | 2015-12-14 |
AMENDED ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2015-01-10 |
LC Amendment | 2014-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State