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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEADING EDGE LEADERSHIP GROUP, LLC, NEW YORK | 5644653 | NEW YORK |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7331827806 | 2020-06-03 | 0455 | PPP | 3250 NE 1ST AVE, MIAMI, FL, 33137-4084 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State