Search icon

LEINADS LLC - Florida Company Profile

Company Details

Entity Name: LEINADS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEINADS 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: 08 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L18000062063
FEI/EIN Number 82-4767930

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

Address: 8565 W 44th Ave, Unit 103, Hialeah, FL, 33018, US
Mail Address: 8565 W 44th Ave, Unit 103, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO TIBULO D Authorized Member 5085 NW 7TH ST, MIAMI, FL, 33126
CAMACHO TIBULO I Manager 10920 SW 10TH ST, PEMBROKE PINES, FL, 33025
CAMACHO TIBULO D Agent 8565 W 44th Ave, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108562 AQUALIFE CORPORATION ACTIVE 2021-08-21 2026-12-31 - 10920 SW 10TH ST, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 8565 W 44th Ave, Unit 103, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-02-27 8565 W 44th Ave, Unit 103, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 8565 W 44th Ave, Unit 103, Hialeah, FL 33018 -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 CAMACHO, TIBULO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-03-09
Florida Limited Liability 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State