Entity Name: | LDI NETWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LDI NETWORKS 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: | 20 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000094348 |
FEI/EIN Number |
61-1751036
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Fain Brad | President | 11750 Delwick Drive, Windermere, FL, 34786 |
ARRIOLA LOUIS | Chief Operating Officer | 247 S ROXBURY DR, BEVERLY HILLS, CA, 90212 |
FAIN BRAD J | Agent | 11750 Delwick Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-23 | 555 Biltmore Way, Suite 116, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-10-23 | 555 Biltmore Way, Suite 116, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-25 | 11750 Delwick Drive, Windermere, FL 34786 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDI NETWORKS INC., etc., et al., VS ITRIA VENTURES LLC, etc., | 3D2020-1880 | 2020-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Apr 2025
Sources: Florida Department of State