Search icon

LEAD PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: LEAD PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAD PROFESSIONALS, 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: 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000036478
FEI/EIN Number 800172471

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

Address: 1951 NW 7TH Avenue, MIAMI, FL, 33136, US
Mail Address: 1951 NW 7TH Avenue, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDEMONTE LUIS A Managing Member 1951 NW 7TH Avenue, MIAMI, FL, 33136
PEDEMONTE LUIS A Agent 1951 NW 7th Avenue, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126568 EMA PARTNERS EXPIRED 2018-11-29 2023-12-31 - 1951 NW 7TH AVE, SUITE 600, MIAMI, FL, 33136
G12000098205 EMA PARTNERS MIAMI EXPIRED 2012-10-08 2017-12-31 - 175 SW 7TH STREET, SUITE 1900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1951 NW 7TH Avenue, SUITE 600, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2017-02-14 1951 NW 7TH Avenue, SUITE 600, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1951 NW 7th Avenue, SUITE 600, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State