Search icon

LEANING PLACE INC. - Florida Company Profile

Company Details

Entity Name: LEANING PLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEANING PLACE INC. 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 20 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: P04000086585
FEI/EIN Number 383703147

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

Address: 2928 JACKSON AVE, MIAMI, FL, 33133, US
Mail Address: 2928 Jackson Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO ROSA MS. President 14310 LEANING PINE DR., MIAMI LAKES, FL, 33014
STEVENS KYLE FMR. Chief Executive Officer 2928 Jackson Ave, MIAMI, FL, 33133
STEVENS KYLE MR. Agent 2928 JACKSON AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-20 - -
CHANGE OF MAILING ADDRESS 2015-05-01 2928 JACKSON AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 2928 JACKSON AVE, MIAMI, FL 33133 -
REINSTATEMENT 2014-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 2928 JACKSON AVE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-06-17 STEVENS, KYLE, MR. -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State