Search icon

LEAD SAT CORP. - Florida Company Profile

Company Details

Entity Name: LEAD SAT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD SAT 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: 27 Nov 2000 (24 years ago)
Date of dissolution: 12 Jun 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: P00000109438
FEI/EIN Number 651065701

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

Address: 200 NE 2ND DRIVE, HOMESTEAD, FL, 33030
Mail Address: 200 NE 2ND DRIVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE Director C/O 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131
MARTINEZ JORGE President C/O 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131
MARTINEZ JORGE Secretary C/O 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-06-12 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-24 200 NE 2ND DRIVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2005-06-24 200 NE 2ND DRIVE, HOMESTEAD, FL 33030 -
NAME CHANGE AMENDMENT 2001-01-10 LEAD SAT CORP. -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-06-12
Admin. Diss. for Reg. Agent 2005-12-08
Reg. Agent Resignation 2005-09-16
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-21
Name Change 2001-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State