Search icon

LDI GLOBAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: LDI GLOBAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LDI GLOBAL SUPPLY 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: 17 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: P21000046542
FEI/EIN Number 86-3953706

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

Address: 167 ISLE VERDE WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 167 ISLE VERDE WAY, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LEONARDO President 167 ISLE VERDE WAY, PALM BEACH GARDENS, FL, 33418
LIMA SARA Vice President 167 ISLE VERDE WAY, PALM BEACH GARDENS, FL, 33418
MG SERVICES USA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 15800 Pines Blvd, 317, Pembroke Pines, FL 33027 -
REINSTATEMENT 2023-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 167 ISLE VERDE WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-05-19 167 ISLE VERDE WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-05-19 MG Services USA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-19
Domestic Profit 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State