Search icon

L E D AMP ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: L E D AMP ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L E D AMP ENERGY CORP. 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000016892
FEI/EIN Number 275032044

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

Address: 5300 SW 30 Ave, Ft. Lauderdale, FL, 33312, US
Mail Address: 5300 SW 3OTH AVE, Ft. .Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSADA ANTHONY Vice President 5300 SW 30 AVE, FT. LAUDERDALE, FL, 33312
Slaninova Erika President 2126 RODMAN STREET, HOLLYWOOD, FL, 33020
Posada Anthony Agent 2126 RODMAN STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014583 LED LIGHTING STORE EXPIRED 2017-02-08 2022-12-31 - 400 S DIXIE HWY, SUITE 2, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-11 5300 SW 30 Ave, Ft. Lauderdale, FL 33312 -
REINSTATEMENT 2023-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 2126 RODMAN STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 5300 SW 30 Ave, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-04-04 Posada, Anthony -
NAME CHANGE AMENDMENT 2014-04-10 L E D AMP ENERGY CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000331700 ACTIVE 1000000995159 BROWARD 2024-05-23 2044-05-29 $ 5,248.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State