Search icon

DE LEON CATERING CORPORATION - Florida Company Profile

Company Details

Entity Name: DE LEON CATERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE LEON CATERING 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: 03 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P04000021763
FEI/EIN Number 331086577

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

Address: 4560 W 9TH CT, HIALEAH, FL, 33012
Mail Address: 4560 W 9TH CT, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JOSE L President 4560 W 9TH CT, HIALEAH, FL, 33012
BLANCO JOSE L Director 4560 W 9TH CT, HIALEAH, FL, 33012
MLP FINANCIAL GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079275 RING PRO EXPIRED 2019-07-24 2024-12-31 - 4560 W 9TH CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 6303 Blue Lagoon Dr., Suite 320, Miami, FL 33126 -
REINSTATEMENT 2010-09-29 - -
REGISTERED AGENT NAME CHANGED 2010-09-29 MLP FINANCIAL GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State