Search icon

THE LEADING EDGE AEROSPARES, INC.

Company Details

Entity Name: THE LEADING EDGE AEROSPARES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: H16263
FEI/EIN Number 59-2611540
Address: 14233 SW 142 STREET, MIAMI, FL 33186
Mail Address: 14233 SW 142 STREET, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, JORGE L Agent MARTINEZ - MARQUEZ,CPA,PA, 6303 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126

President

Name Role Address
KLEBACK, MIKE President 14233 SW 142 STREET, MIAMI, FL 33186

Treasurer

Name Role Address
KLEBACK, MIKE Treasurer 14233 SW 142 STREET, MIAMI, FL 33186

Director

Name Role Address
KLEBACK, MIKE Director 14233 SW 142 STREET, MIAMI, FL 33186
CRAFTON, JEFF A Director 14255 SW 156 AVE., MIAMI, FL 33196

Vice President

Name Role Address
CRAFTON, JEFF A Vice President 14255 SW 156 AVE., MIAMI, FL 33196

Secretary

Name Role Address
CRAFTON, JEFF A Secretary 14255 SW 156 AVE., MIAMI, FL 33196

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 No data
AMENDMENT 2011-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-06 MARTINEZ, JORGE L No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 14233 SW 142 STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-01-04 14233 SW 142 STREET, MIAMI, FL 33186 No data
REINSTATEMENT 1986-01-27 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State