Search icon

LEGER CORP. - Florida Company Profile

Company Details

Entity Name: LEGER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGER CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L13342
FEI/EIN Number 581859636

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

Address: 9001 S.W. 122ND AVENUE, #104, MIAMI, FL, 33186
Mail Address: 9001 S.W. 122ND AVENUE, #104, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANIMIAN AUGUSTO President 9001 S.W. 122 AVENUE, MIAMI, FL, 33186
HANIMIAN AUGUSTO Director 9001 S.W. 122 AVENUE, MIAMI, FL, 33186
HANIMIAN, AUGUSTO M. Agent 9001 S.W. 122 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-20 9001 S.W. 122ND AVENUE, #104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-09-20 9001 S.W. 122ND AVENUE, #104, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-20 9001 S.W. 122 AVENUE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1990-04-11 HANIMIAN, AUGUSTO M. -

Documents

Name Date
REINSTATEMENT 1996-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State