Search icon

LEISURE ENTERPRISES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE ENTERPRISES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEISURE ENTERPRISES INTERNATIONAL, INC. 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: 15 Aug 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M19467
FEI/EIN Number 592591965

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

Address: 15060 SW 153 ST, MIAMI, FL, 33187
Mail Address: 15060 SW 153 ST, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVERT TERRY L President 15060 SW 153 ST, MIAMI, FL, 33187
COVERT TERRY L Agent 15060 SW 153 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 15060 SW 153 ST, MIAMI, FL 33187 -
REINSTATEMENT 2004-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-02 15060 SW 153 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2004-12-02 15060 SW 153 ST, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-05-02 COVERT, TERRY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000054028 ACTIVE 1000000023355 24266 0133 2006-02-24 2026-03-15 $ 37,049.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2004-12-02
ANNUAL REPORT 2001-04-10
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State