Search icon

LD TELECOMMUNICATIONS, INC.

Company Details

Entity Name: LD TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: P99000055439
FEI/EIN Number 65-0931655
Address: 2121 PONCE DE LEON BLVD, SUITE 610, CORAL GABLES, FL 33134
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 610, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZUMPANO CASTRO, P.A. Agent 500 S Dixie Hwy., Suite 302, CORAL GABLES, FL 33146

President

Name Role Address
LAHRSSEN, CARLOS F President 2121 PONCE DE LEON BLVD, SUITE 200, CORAL GABLS, FL 33134

Director

Name Role Address
LAHRSSEN, CARLOS F Director 2121 PONCE DE LEON BLVD, SUITE 200, CORAL GABLS, FL 33134
CANTO, JUAN C Director 2121 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL 33134

Secretary

Name Role Address
CANTO, JUAN C Secretary 2121 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL 33134

Treasurer

Name Role Address
CANTO, JUAN C Treasurer 2121 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2121 PONCE DE LEON BLVD, SUITE 610, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-01-23 2121 PONCE DE LEON BLVD, SUITE 610, CORAL GABLES, FL 33134 No data
AMENDMENT 2019-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-28 ZUMPANO CASTRO, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 500 S Dixie Hwy., Suite 302, CORAL GABLES, FL 33146 No data
AMENDMENT 2001-06-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189319 TERMINATED 1000000256553 DADE 2012-03-06 2032-03-14 $ 1,415.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CASSANDRA HAND-GALLEGOS, VS NEXOGY, INC., etc., et al., 3D2015-1274 2015-06-05 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
14-19143

Parties

Name CASSANDRA HAND-GALLEGOS
Role Appellant
Status Active
Representations SAMUEL DAVID KNIGHT, ANDREW F. KNOPF
Name NEXOLOGY, INC.
Role Appellee
Status Active
Name LD TELECOMMUNICATIONS, INC.
Role Appellee
Status Active
Representations RICARDO A. ARCE, DANIEL E. ZUMPANO
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-23
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-10-22
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of CASSANDRA HAND-GALLEGOS
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/10/15
Docket Date 2015-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASSANDRA HAND-GALLEGOS
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/11/15
Docket Date 2015-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASSANDRA HAND-GALLEGOS
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LD TELECOMMUNICATIONS, INC.
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
Amendment 2019-08-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State