Search icon

LARDESHOLA SERVICES INC - Florida Company Profile

Company Details

Entity Name: LARDESHOLA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LARDESHOLA SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000096016
FEI/EIN Number 81-4620963

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

Address: 8115 SW 17 TERRACE, MIAMI, FL 33155
Mail Address: 8115 SW 17 TERRACE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992249676 2016-12-14 2017-04-01 650 NW 86TH PL APT 203, MIAMI, FL, 331263831, US 650 NW 86TH PL APT 203, MIAMI, FL, 331263831, US

Contacts

Phone +1 786-302-5719

Authorized person

Name MARIA C. VALDES
Role OWNER
Phone 7863025719

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALDES, LYVAN Agent 650 NW 86 PLACE, APT. # 203, MIAMI, FL 33126
VALDES, LYVAN President 8115 SW 17 TERRACE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 650 NW 86 PLACE, APT. # 203, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 8115 SW 17 TERRACE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-04-13 VALDES, LYVAN -
AMENDMENT 2018-07-17 - -
CHANGE OF MAILING ADDRESS 2018-07-17 8115 SW 17 TERRACE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-13
Amendment 2018-07-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
Domestic Profit 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9609058300 2021-01-31 0455 PPP 8115 SW 17th Ter, Miami, FL, 33155-1323
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1323
Project Congressional District FL-27
Number of Employees 1
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3167.98
Forgiveness Paid Date 2022-06-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State