Search icon

LIDER SYSTEMS LLC - Florida Company Profile

Company Details

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

LIDER SYSTEMS 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: 06 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000127862
FEI/EIN Number 81-3140955

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

Address: 7742 N Kendall Dr, #177, Miami, FL, 33156, US
Mail Address: 7742 N Kendall Dr, #177, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSEPH A Authorized Member 7742 N Kendall Dr, Miami, FL, 33156
Kohler Rodney W Authorized Member 6521 KING PALM WAY, APOLLO BEACH, FL, 33572
Flitner Keith G Manager 21 Paseo Brezo, Rancho Santa Margarita, CA, 92688
GONZALEZ JOSEPH A Agent 7742 N Kendall Dr, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075223 VICTORY TURBINE LLC ACTIVE 2016-07-27 2027-12-31 - 7742 N KENDALL DR, 177, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-20 - -
REGISTERED AGENT NAME CHANGED 2023-11-20 GONZALEZ, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 7742 N Kendall Dr, #177, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-09-24 7742 N Kendall Dr, #177, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 7742 N Kendall Dr, #177, Miami, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000110904 TERMINATED 1000000860528 HILLSBOROU 2020-02-13 2040-02-19 $ 11,834.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-07-06

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Date of last update: 01 May 2025

Sources: Florida Department of State