Entity Name: | LEASING COMPANY OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEASING COMPANY OF AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | G38295 |
FEI/EIN Number |
592580903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8225 145th St, Miami, FL, 33158, US |
Mail Address: | P.O. Box 566621, Miami, FL, 33256-9998, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kutner Jill A | Officer | P.O. Box 566621, Miami, FL, 332566621 |
Yaniv Melissa A | Officer | P.O. Box 566621, Miami, FL, 332566621 |
Andich P J | Officer | P.O. Box 566621, Miami, FL, 332569998 |
Kutner Jill A | Agent | 8225 SW 145th St, Miami, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 8225 145th St, Miami, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Kutner, Jill A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 8225 SW 145th St, Miami, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 8225 145th St, Miami, FL 33158 | - |
AMENDMENT | 2020-02-04 | - | - |
REINSTATEMENT | 1985-02-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-11 |
Amendment | 2020-02-04 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State