Search icon

LEDEFYL USA INC. - Florida Company Profile

Company Details

Entity Name: LEDEFYL USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDEFYL USA 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000063498
FEI/EIN Number NOT APPLICABLE

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

Address: 4233 sw 124 ter, miramar, FL, 33027, US
Mail Address: 4233 sw 124 ter, miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECIA JUAN C President 2028 NE 155TH ST, NORTH MIAMI BEACH, FL, 33162
DECIA LUIS M Vice President 2028 NE 155TH ST, NORTH MIAMI BEACH, FL, 33162
DECIA LUIS M Treasurer 2028 NE 155TH ST, NORTH MIAMI BEACH, FL, 33162
BROK SERGIO F Agent 4233 sw 124 ter, miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 4233 sw 124 ter, miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2013-04-25 4233 sw 124 ter, miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4233 sw 124 ter, miramar, FL 33027 -

Documents

Name Date
Reg. Agent Resignation 2016-09-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-06
Domestic Profit 2009-07-27
Off/Dir Resignation 2009-07-27

Date of last update: 03 May 2025

Sources: Florida Department of State