Search icon

LEYCA, INC.

Company Details

Entity Name: LEYCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000041092
Address: 531 E 29TH ST, HIALEAH, FL, 33013
Mail Address: 531 E 29TH ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BARRAL CARLOS President 531 E 29TH ST, HIALEAH, FL, 33013

Secretary

Name Role Address
BARRAL CARLOS Secretary 531 E 29TH ST, HIALEAH, FL, 33013

Director

Name Role Address
BARRAL CARLOS Director 531 E 29TH ST, HIALEAH, FL, 33013
BREIJO LEIDY Director 531 E 29TH ST, HIALEAH, FL, 33013

Vice President

Name Role Address
BREIJO LEIDY Vice President 531 E 29TH ST, HIALEAH, FL, 33013

Treasurer

Name Role Address
BREIJO LEIDY Treasurer 531 E 29TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000084459 LAPSED 03-23762-CC23-2 MIAMI-DADE COUNTY COURT 2004-07-22 2009-08-10 $8,264.12 A.R.C. TRANSPORTATION, INC., 2603 NW 138TH STREET, SUITE #305, GAINESVILLE, FL 32609
J13001288811 LAPSED 03-23762-CC23-2 MIAMI-DADE COUNTY COURT 2004-07-22 2018-08-27 $8264.12 NATIONAL JUDGMENT RECOVERY AGENCY, INC., 110 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33444

Documents

Name Date
Domestic Profit 2001-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State