Entity Name: | LEON CARGO INT'L LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEON CARGO INT'L 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: |
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: | 18 Oct 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000118743 |
FEI/EIN Number |
320355169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S DADELAND BLVD, MIAMI, FL, 33156, US |
Mail Address: | 1001 N. FEDERAL HWY, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAN GROUP & ASSOC. P.A. | Agent | 1001 N. FEDERAL HWY., HALLANDALE BEACH, FL, 33009 |
LEON DOUGLAS J | Managing Member | 16349 SW 68TH TERRACE, MIAMI, FL, 33193 |
LEON DOUGLAS A | Managing Member | 16349 SW 68TH TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 9100 S DADELAND BLVD, #1500, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1001 N. FEDERAL HWY., SUITE 355, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 9100 S DADELAND BLVD, #1500, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | DURAN GROUP & ASSOC. P.A. | - |
LC NAME CHANGE | 2012-12-26 | LEON CARGO INT'L LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-04 |
LC Name Change | 2012-12-26 |
ANNUAL REPORT | 2012-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State