Entity Name: | JOSE LEDESMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE LEDESMA, 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: |
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 Nov 2004 (20 years ago) |
Date of dissolution: | 08 Feb 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2010 (15 years ago) |
Document Number: | P04000156051 |
FEI/EIN Number |
342024334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDESMA JOSE E | Director | 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
LEDESMA JOSE E | President | 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
LEDESMA JOSE E | Agent | 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-03 | 5825 BUCHANAN STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2009-08-03 | 5825 BUCHANAN STREET, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-03 | 5825 BUCHANAN STREET, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000345101 | TERMINATED | 1000000267771 | BROWARD | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-02-08 |
ANNUAL REPORT | 2009-08-03 |
Off/Dir Resignation | 2008-05-08 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-03-15 |
Domestic Profit | 2004-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1653328005 | 2020-06-22 | 0455 | PPP | 5105 E 8TH LN, HIALEAH, FL, 33013-1605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State