Search icon

LEONCIO & ASSOCIATES, LLC. - Florida Company Profile

Company Details

Entity Name: LEONCIO & ASSOCIATES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONCIO & ASSOCIATES, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Aug 2004 (21 years ago)
Document Number: L04000060588
FEI/EIN Number 201518710

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

Address: 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONCIO AND ASSOCIATES LLC Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016
LEONCIO RENE F Managing Member 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016
PITA - LEONCIO HEIDI Manager 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 LEONCIO AND ASSOCIATES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-04-27 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9278788900 2021-05-12 0455 PPS 14331 Commerce Way, Miami Lakes, FL, 33016-1502
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1502
Project Congressional District FL-26
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32637.38
Forgiveness Paid Date 2022-09-15
4004927103 2020-04-12 0455 PPP 14331 Commerce Way, Miami Lakes, FL, 33016-1502
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28880
Loan Approval Amount (current) 28880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1502
Project Congressional District FL-26
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29252.23
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State