Search icon

NORTH AMERICAN EQUIPMENT LEASING, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN EQUIPMENT LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN EQUIPMENT LEASING, 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: 16 Mar 1982 (43 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F71207
FEI/EIN Number 592207065

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

Address: 11225 SW 50 TRR, MIAMI, FL, 33165
Mail Address: C/O COMPLETE COR SERV 13615 S. DIXIE HWY, 346, MIAMI, FL, 33176
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPLETE CORPORATE SERVICES, INC. Agent -
BALLESTAS, GUSTAVO President 11225 SW 50 TRR, MIAMI, FL, 33165
BALLESTAS, GUSTAVO Director 11225 SW 50 TRR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 13615 S. DIXIE HWY, 346, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-05-04 11225 SW 50 TRR, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2003-04-28 COMPLETE CORPORATE SERVICES, INC. -
REINSTATEMENT 1995-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-20 11225 SW 50 TRR, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426727 ACTIVE 1000000462007 MIAMI-DADE 2013-02-08 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000770821 ACTIVE 1000000240719 DADE 2011-11-15 2031-11-23 $ 2,820.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State