Search icon

LDFA HOLDINGS CORP.

Company Details

Entity Name: LDFA HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P08000062665
FEI/EIN Number 262904435
Address: 4020 South 57th Ave, Suite 104, Lake Worth, FL, 33463, US
Mail Address: 4020 South 57th Ave, Suite 104, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIESES LUIS M Agent 4020 South 57th Ave, Lake Worth, FL, 33463

President

Name Role Address
MIESES LUIS M President 4020 South 57th Ave, Lake Worth, FL, 33463

Vice President

Name Role Address
Mieses Danny Vice President 4020 South 57th Ave, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122749 DEALER AUTO AMERICA ACTIVE 2022-09-29 2027-12-31 No data LDFA HOLDINGS CORP, 1504 FARMINGTON CT, WELLINGTON, FL, 33414
G16000072330 DEALER WARRANTY CENTER EXPIRED 2016-07-21 2021-12-31 No data 4020 SW 57TH AVE, SUITE 104, LAKE WORTH, FL, 33463
G16000066362 DEALER AUTO AMERICA EXPIRED 2016-07-06 2021-12-31 No data 4020 SW 57TH AVE, SUITE 101, LAKE WORTH, FL, 33467
G11000010114 FRUUGALDEAL.COM EXPIRED 2011-01-26 2016-12-31 No data 1504 FARMINGTON CT, WELLINGTON, FL, 33414, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 4020 South 57th Ave, Suite 104, Lake Worth, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 4020 South 57th Ave, Suite 104, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2016-07-13 4020 South 57th Ave, Suite 104, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 MIESES, LUIS M No data
NAME CHANGE AMENDMENT 2011-01-14 LDFA HOLDINGS CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000353746 ACTIVE 50-2023-CA-013458-XXXA-MB PALM BEACH COUNTY CIRCUIT 2024-01-18 2029-06-12 $123,796.02 TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2021-10-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State