Search icon

THE LEADING EDGE AEROSPARES, INC. - Florida Company Profile

Company Details

Entity Name: THE LEADING EDGE AEROSPARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEADING EDGE AEROSPARES, 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 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: H16263
FEI/EIN Number 592611540

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

Address: 14233 SW 142 STREET, MIAMI, FL, 33186, US
Mail Address: 14233 SW 142 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBACK MIKE President 14233 SW 142 STREET, MIAMI, FL, 33186
KLEBACK MIKE Treasurer 14233 SW 142 STREET, MIAMI, FL, 33186
KLEBACK MIKE Director 14233 SW 142 STREET, MIAMI, FL, 33186
CRAFTON JEFF A Vice President 14255 SW 156 AVE., MIAMI, FL, 33196
CRAFTON JEFF A Secretary 14255 SW 156 AVE., MIAMI, FL, 33196
CRAFTON JEFF A Director 14255 SW 156 AVE., MIAMI, FL, 33196
MARTINEZ JORGE L Agent MARTINEZ - MARQUEZ,CPA,PA, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 MARTINEZ - MARQUEZ,CPA,PA, 6303 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 -
AMENDMENT 2011-01-06 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 MARTINEZ, JORGE L -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 14233 SW 142 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-04 14233 SW 142 STREET, MIAMI, FL 33186 -
REINSTATEMENT 1986-01-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565178006 2020-06-29 0455 PPP 14233 SW 142 Street Miami, FL 33186, MIAMI, FL, 33186
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22409
Loan Approval Amount (current) 22409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22552.17
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State