Search icon

LEERO LTD., INC. - Florida Company Profile

Company Details

Entity Name: LEERO LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEERO LTD., 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: 31 Oct 1979 (45 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 643869
FEI/EIN Number 591949259

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

Address: 699 TARKILN HILL RD/ P O BOX 50060, NEW BEDFORD, MA, 02745-0002, US
Mail Address: 699 TARKILN HILL RD/ P O BOX 50060, NEW BEDFORD, MA, 02745-0002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH, FRED President 4010 GALT OCEAN MILE, FT. LAUDERDALE, FL
ROTH, FRED Director 4010 GALT OCEAN MILE, FT. LAUDERDALE, FL
ROTH, BRUCE Director 4010 GALT OCEAN MILE, FT. LAUDERDALE, FL
BISHINS, LARRY V. Agent 4548 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-02 699 TARKILN HILL RD/ P O BOX 50060, NEW BEDFORD, MA 02745-0002 -
CHANGE OF MAILING ADDRESS 1994-02-02 699 TARKILN HILL RD/ P O BOX 50060, NEW BEDFORD, MA 02745-0002 -

Documents

Name Date
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-06-30
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State