Search icon

L.D.P. INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: L.D.P. INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.D.P. INVESTMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P13000050597
FEI/EIN Number 30-0852371

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

Address: 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL, 33014
Mail Address: 8004 NW 154 ST, MIAMI, FL, 33016, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALAZAC MONIQUE S Director 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL, 33014
Abuchaibe Dominique Director 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL, 33014
Abuchaibe Patrick D Director 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL, 33014
Abuchaibe Luis E Director 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL, 33014
TALAZAC MONIQUE S Agent 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-06 - -
CHANGE OF MAILING ADDRESS 2022-04-06 6943 SEAGRAPE TERRACE, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 TALAZAC, MONIQUE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-10
REINSTATEMENT 2015-03-25
Domestic Profit 2013-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State