Search icon

LEADING EDGE LEADERSHIP GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LEADING EDGE LEADERSHIP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADING EDGE LEADERSHIP GROUP, 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: 23 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L11000073218
FEI/EIN Number 800737702

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

Address: 8400 NW 36th St Suite 360, Doral, FL, 33166, US
Mail Address: 8400 NW 36th St Suite 360, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEADING EDGE LEADERSHIP GROUP, LLC, NEW YORK 5644653 NEW YORK

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
LEHTIO JACOB Manager 13323 W HILLSBOROUGH AVE, TAMPA, FL, 33635
TORRES LEONARDO Manager 2701 PONCE DE LEON, CORAL GABLES, FL, 33134
HENDERSON BRIAN Member 13323 W HILLSBOROUGH AVE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032624 MIDTOWN HR ACTIVE 2025-03-06 2030-12-31 - 8400 NW 36TH ST, 360, DORAL, FL, 33166
G19000134490 MIDTOWN HR EXPIRED 2019-12-19 2024-12-31 - 3250 NE 1ST AVE, SUITE #307, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 8400 NW 36th St Suite 360, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-12-10 8400 NW 36th St Suite 360, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-10-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000259332 TERMINATED 1000000584774 MIAMI-DADE 2014-02-20 2024-03-04 $ 11,944.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2024-10-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-05-16
AMENDED ANNUAL REPORT 2018-08-17
AMENDED ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902108800 2021-04-13 0455 PPS 3250 NE 1st Ave Apt 307, Miami, FL, 33137-4086
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26224
Loan Approval Amount (current) 26224.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4086
Project Congressional District FL-26
Number of Employees 4
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26415.83
Forgiveness Paid Date 2022-01-12
7331827806 2020-06-03 0455 PPP 3250 NE 1ST AVE, MIAMI, FL, 33137-4084
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4084
Project Congressional District FL-26
Number of Employees 6
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42391.23
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State