Search icon

LEONACHI INCORPORATED - Florida Company Profile

Company Details

Entity Name: LEONACHI INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONACHI INCORPORATED 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: 27 Oct 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G06183
FEI/EIN Number 592232368

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

Address: 5943 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 5943 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UJUETA JORGE A President 5943 BISCAYNE BLVD, MIAMI, FL, 33137
UJUETA JORGE Agent 5943 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-02 5943 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 5943 BISCAYNE BLVD, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2009-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-23 UJUETA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-04-18 - -
REINSTATEMENT 2001-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001104232 TERMINATED 1000000497941 MIAMI-DADE 2013-06-10 2033-06-12 $ 3,887.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001092389 LAPSED 1000000378783 MIAMI-DADE 2012-12-18 2022-12-28 $ 347.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002216868 LAPSED 09-59456 CA 10 MIAMI-DADE COUNTY 2009-11-06 2014-11-19 $175648.75 WENZHOU SUCCESS GROUP GO., LTD., 3F AND 6F, SUCESS MANSION, LIU-HONG-QIAO ROAD, WNZHOU, CHINA

Documents

Name Date
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-03-23
ANNUAL REPORT 2007-02-09
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-08-13
Amendment 2002-04-18
REINSTATEMENT 2001-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State