Search icon

LDC OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LDC OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LDC OF SOUTH FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P02000097267
FEI/EIN Number 421552174

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

Address: 32 NW 133 COURT, MIAMI, FL, 33182, US
Mail Address: 32 NW 133 COURT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERDEAL JUAN CARLOS President 32 NW 133 COURT, MIAMI, FL, 33182
BERDEAL JESSICA C Treasurer 32 NW 133 COURT, MIAMI, FL, 33182
BERDEAL JESSICA Agent 32 NW 133 COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-13 - -
REGISTERED AGENT NAME CHANGED 2023-06-13 BERDEAL, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-03-12 32 NW 133 COURT, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 32 NW 133 COURT, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 32 NW 133 COURT, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-06-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State