Search icon

LEAD ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD ENTERPRISES, 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: 15 Jan 1969 (56 years ago)
Date of dissolution: 02 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (5 months ago)
Document Number: 340203
FEI/EIN Number 590936532

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

Address: 3300 N.W. 29TH ST., MIAMI, FL, 33142-6310, US
Mail Address: 3300 N.W. 29TH ST., MIAMI, FL, 33142-6310, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, THOMAS M. President 3300 N.W. 29TH ST., MIAMI, FL, 331426310
TAYLOR, THOMAS M. Director 3300 N.W. 29TH ST., MIAMI, FL, 331426310
SIBILIA JOSE Secretary 1498 NE 176TH ST, N MIAMI BEACH, FL, 33162
Taylor Joseph M Chief Executive Officer 3300 N.W. 29TH ST., MIAMI, FL, 331426310
TAYLOR THOMAS M Agent 2105 LAUREL LANE, NORTH MIAMI, FL, 331812618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093822 LEADEX GROUP EXPIRED 2013-09-23 2018-12-31 - 3300 NW 29 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 3300 N.W. 29TH ST., MIAMI, FL 33142-6310 -
CHANGE OF MAILING ADDRESS 2009-01-22 3300 N.W. 29TH ST., MIAMI, FL 33142-6310 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 2105 LAUREL LANE, NORTH MIAMI, FL 33181-2618 -
REGISTERED AGENT NAME CHANGED 2005-12-17 TAYLOR, THOMAS M -
CANCEL ADM DISS/REV 2005-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-07
Type:
Referral
Address:
3300 NW 29TH STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-30
Type:
Referral
Address:
3300 NW 29TH STREET, MIAMI, FL, 33142
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-02-20
Type:
FollowUp
Address:
3300 NW 29TH STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-19
Type:
Referral
Address:
3300 NW 29TH STREET, MIAMI, FL, 33142
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-07-19
Type:
FollowUp
Address:
3300 NW 29TH STREET, MIAMI, FL, 33142
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State