Search icon

LDI NETWORKS INC.

Company Details

Entity Name: LDI NETWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000094348
FEI/EIN Number 61-1751036
Address: 555 Biltmore Way, Coral Gables, FL, 33134, US
Mail Address: 555 Biltmore Way, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FAIN BRAD J Agent 11750 Delwick Drive, Windermere, FL, 34786

President

Name Role Address
Fain Brad President 11750 Delwick Drive, Windermere, FL, 34786

Chief Operating Officer

Name Role Address
ARRIOLA LOUIS Chief Operating Officer 247 S ROXBURY DR, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 555 Biltmore Way, Suite 116, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-10-23 555 Biltmore Way, Suite 116, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 11750 Delwick Drive, Windermere, FL 34786 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000476673 ACTIVE 2021-025724-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2022-08-24 2027-10-13 $1,942,932.02 ATRADUIS TRADE CREDIT INSURANCE INC. AS ASSIGNEE OF AXE, 211 SCHILLING CIRCLE, SUITE 200, HUNT VALLEY, MD, 21031

Court Cases

Title Case Number Docket Date Status
LDI NETWORKS INC., etc., et al., VS ITRIA VENTURES LLC, etc., 3D2020-1880 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16558

Parties

Name GENTERA MED, LLC
Role Appellant
Status Active
Name BRAD JEROME FAIN
Role Appellant
Status Active
Name LDI NETWORKS INC.
Role Appellant
Status Active
Representations KENDRICK ALMAGUER
Name LOUIS RICARDO ARRIOLA
Role Appellant
Status Active
Name ITRIA VENTURES LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LDI NETWORKS INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITRIA VENTURES LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-06-25
AMENDED ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State