Search icon

LEON E. SHARPE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEON E. SHARPE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 1981 (44 years ago)
Document Number: F57601
FEI/EIN Number 592258745
Address: C/O LEON E. SHARPE, 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: C/O LEON E. SHARPE, 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE, LEON E. Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137
SHARPE LEON E President 4770 BISCAYNE BLVD #1050, MIAMI, FL, 33137
SHARPE LEON E Treasurer 4770 BISCAYNE BLVD #1050, MIAMI, FL, 33137
SHARPE LEON E Secretary 4770 BISCAYNE BLVD #1050, MIAMI, FL, 33137
SHARPE LEON E Director 4770 BISCAYNE BLVD #1050, MIAMI, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
592258745
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 C/O LEON E. SHARPE, 4770 BISCAYNE BLVD, #1050, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-03-07 C/O LEON E. SHARPE, 4770 BISCAYNE BLVD, #1050, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 4770 BISCAYNE BLVD, SUITE 1050, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001518753 TERMINATED 09-38131-CA-27 MIAMI-DADE COUNTY 2013-08-22 2018-10-03 $18,339.05 STATES RESOURCES CORP., 2211 S. 156TH CIRCLE, OMAHA, NE 68130
J11000448840 TERMINATED 09-38131 CA-27 11TH JUDICIAL, MIAMI-DADE CO. 2011-07-20 2016-08-01 $267,537.32 STATES RESOURCES CORP., 4848 S. 131ST STREET, OMAHA, NE 68137

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2013.00
Total Face Value Of Loan:
15614.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,627
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,728.07
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $15,614
Jobs Reported:
1
Initial Approval Amount:
$13,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,596.37
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $13,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State