Search icon

LEDESMA CORPORATION - Florida Company Profile

Company Details

Entity Name: LEDESMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDESMA CORPORATION 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: 22 Aug 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000073048
FEI/EIN Number 352332665

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

Mail Address: 14346 SW 159 ST, MIAMI, FL, 33177, US
Address: 2408 SW 137th AVE, MIAMI, FL, 33175-6311, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHREF NAJEM President 14346 SW 159 ST, MIAMI, FL, 33177
MERCHREF BEATRIZ Vice President 14346 SW 159 ST, MIAMI, FL, 33177
MERCHREF NAJEM Agent 14346 SW 159 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 14346 SW 159 ST, MIAMI, FL 33177 -
AMENDMENT 2017-09-05 - -
CHANGE OF MAILING ADDRESS 2017-09-05 2408 SW 137th AVE, MIAMI, FL 33175-6311 -
REGISTERED AGENT NAME CHANGED 2017-09-05 MERCHREF, NAJEM -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2408 SW 137th AVE, MIAMI, FL 33175-6311 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2001-05-09 - -

Documents

Name Date
Amendment 2017-09-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-21
REINSTATEMENT 2011-02-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State