Search icon

LEAD MAPPING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: LEAD MAPPING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD MAPPING SOLUTIONS 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000089421
FEI/EIN Number 271187249

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

Address: 8840 NE 9TH COURT, MIAMI, FL, 33138, US
Mail Address: 8840 NE 9TH COURT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMO SCOTT Agent 111 se 8th ave, ft lauderdale, FL, 33301
RAMO ALEX President 9822 NE 2ND AVE, MIAMI SHORES, FL, 33138
RAMO ALEX Secretary 9822 NE 2ND AVE, MIAMI SHORES, FL, 33138
RAMO ALEX Director 9822 NE 2ND AVE, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078766 D2DPRO EXPIRED 2013-08-07 2018-12-31 - 9822 NE 2AVE, SUITE 12, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 8840 NE 9TH COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-10-26 8840 NE 9TH COURT, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 111 se 8th ave, 1403, ft lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-04-28 RAMO, SCOTT -

Documents

Name Date
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924408006 2020-06-29 0455 PPP 9822 Northeast 2nd Avenue, Miami Shores, FL, 33138
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15746.82
Loan Approval Amount (current) 15746.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15913.47
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State