Search icon

LEADEX CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEADEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADEX CORPORATION 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: 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: 06 Feb 1990 (35 years ago)
Document Number: L49086
FEI/EIN Number 650170950

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

Mail Address: 6535 S W 49 ST, MIAMI, FL, 33155
Address: 1581 N W 88 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fonseca Nelson D Director 15560 SW 169th Ave, MIAMI, FL, 33187
Fonseca Mercedes L Vice President 6535 S W 49 ST, MIAMI, FL, 33155
Fonseca Nelson D Agent 6535 S W 49 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Fonseca, Nelson Daniel -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1581 N W 88 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-28 1581 N W 88 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 6535 S W 49 ST, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001519124 TERMINATED 13-020602 CA (01) MIAMI DADE COUNTY FL 2013-08-17 2018-10-04 $44,679.54 TRANE U.S. INC, ONE CENTENNIAL AVE., PISCATAWAY, NJ 08855
J13001274076 TERMINATED 1000000497896 MIAMI-DADE 2013-08-08 2023-08-16 $ 810.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001170159 LAPSED 05-2012-CA-050946 CIR CT 18TH JUD CIR BREVARD CO 2013-05-15 2018-07-08 $17,661.93 PLAY/SPACE SERVICES, INC., 3125 SKYWAY CIRCLE, MELBOURNE, FL 32934

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72432
Current Approval Amount:
72432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73842.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72400
Current Approval Amount:
69857.51
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70800.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 266-5350
Add Date:
2000-03-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State