Search icon

LEDEZMA BUILDERS , INC. - Florida Company Profile

Company Details

Entity Name: LEDEZMA BUILDERS , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDEZMA BUILDERS , 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P13000027803
FEI/EIN Number 46-2405467

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

Address: 21000 SW 376 ST, HOMESTEAD, FL, 33034, US
Mail Address: 17300 SW 296 ST, HOMESTEAD, FL, 33030, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URQUIAGA LAZARO President 21000 SW 376, HOMESTEAD, FL, 33034
URQUIAGA LAZARO Agent 21000 SW 376, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-08 - -
CHANGE OF MAILING ADDRESS 2021-04-30 21000 SW 376 ST, HOMESTEAD, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 21000 SW 376 ST, HOMESTEAD, FL 33034 -
AMENDMENT 2019-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 21000 SW 376, HOMESTEAD, FL 33034 -
AMENDMENT 2015-03-31 - -
REGISTERED AGENT NAME CHANGED 2015-03-31 URQUIAGA, LAZARO -
AMENDMENT 2013-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000357527 TERMINATED 1000000746948 DADE 2017-06-15 2027-06-21 $ 443.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
Amendment 2019-05-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-04-06
Amendment 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State