Search icon

LEADING COMPANIES INTERNATIONAL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LEADING COMPANIES INTERNATIONAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING COMPANIES INTERNATIONAL, INCORPORATED 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 19 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2014 (11 years ago)
Document Number: P04000052303
FEI/EIN Number 201437487

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

Address: 100 NORTH BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33132
Mail Address: 990 BISCAYNE BLVD, 601B, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBON JEAN-LOUIS President 100 NORTH BISCAYNE BOULEVARD SUITE 500, MIAMI, FL, 33132
GIBON JEAN-LOUIS Secretary 100 NORTH BISCAYNE BOULEVARD SUITE 500, MIAMI, FL, 33132
SALGADO CAROLINA Vice President 100 NORTH BISCAYNE BOULEVARD SUITE 500, MIAMI, FL, 33132
SALGADO CAROLINA Agent 3785 NW 82 AVE., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007703 MTC GROUP EXPIRED 2012-01-23 2017-12-31 - 100 N BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33132
G11000094002 MTC GROUP EXPIRED 2011-09-23 2016-12-31 - 100 N. BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-06 100 NORTH BISCAYNE BLVD., SUITE 500, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 3785 NW 82 AVE., SUITE 403, MIAMI, FL 33166 -
REINSTATEMENT 2007-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 100 NORTH BISCAYNE BLVD., SUITE 500, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-11-07 SALGADO, CAROLINA -
NAME CHANGE AMENDMENT 2005-10-13 LEADING COMPANIES INTERNATIONAL, INCORPORATED -
AMENDMENT 2004-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001571091 TERMINATED 1000000520683 MIAMI-DADE 2013-10-21 2023-10-29 $ 740.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001316232 ACTIVE 1000000433962 MIAMI-DADE 2013-08-23 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-08
Reg. Agent Change 2009-07-30
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-02-02
Reg. Agent Change 2005-11-07
Name Change 2005-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State