Search icon

LEADING MINDS INC.

Company Details

Entity Name: LEADING MINDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Document Number: P01000025741
FEI/EIN Number 260026941
Address: 12485 SW 137th Ave, Miami, FL, 33186, US
Mail Address: 12485 SW 137th Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FOSSA-OLANDINI GUILLERMO C Agent 12485 SW 137th Ave, Miami, FL, 33186

President

Name Role Address
FOSSA-OLANDINI GUILLERMO C President 12485 SW 137TH AVE, MIAMI, FL, 33186

Secretary

Name Role Address
FOSSA-OLANDINI GUILLERMO C Secretary 12485 SW 137TH AVE, MIAMI, FL, 33186

Vice President

Name Role Address
ORTEGA-PRADA CELINA I Vice President 12485 SW 137th Ave, Miami, FL, 33186

Treasurer

Name Role Address
ORTEGA-PRADA CELINA I Treasurer 12485 SW 137th Ave, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101173 BRIDGE UNIVERSITY ACTIVE 2024-08-26 2029-12-31 No data 12485 SW 137TH AVE, SUITE 212, MIAMI, FL, 33186
G20000117274 DOXA FILMS CORP ACTIVE 2020-09-09 2025-12-31 No data 12485 SW 137TH AVE, STE 212, MIAMI, FL, 33186
G18000023820 GODFLIX.TV EXPIRED 2018-02-14 2023-12-31 No data 195 BIRD RD., CORAL GABLES, FL, 33146
G14000040226 DOXA FILMS CORP EXPIRED 2014-04-23 2019-12-31 No data 195 BIRD RD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 12485 SW 137th Ave, Suite 212, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-05-20 12485 SW 137th Ave, Suite 212, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 12485 SW 137th Ave, Suite 212, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2011-03-11 FOSSA-OLANDINI, GUILLERMO C No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State