Search icon

LEON MORTGAGE LENDING, CORP. - Florida Company Profile

Company Details

Entity Name: LEON MORTGAGE LENDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON MORTGAGE LENDING, CORP. 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 07 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: P04000102997
FEI/EIN Number 364557546

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

Address: 10544 NW 26 ST., E-201, DORAL, FL, 33172
Mail Address: 10544 NW 26 ST., E-201, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON BAINE President 6423 COLLINS AVE APT 205, MIAMI BEACH, FL, 33141
LEON BAINE Agent 6423 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 6423 COLLINS AVE, 205, MIAMI BEACH, FL 33141 -
AMENDMENT 2010-06-14 - -
REGISTERED AGENT NAME CHANGED 2010-06-14 LEON, BAINE -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 10544 NW 26 ST., E-201, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-04-09 10544 NW 26 ST., E-201, DORAL, FL 33172 -

Documents

Name Date
Voluntary Dissolution 2012-08-07
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-17
Amendment 2010-06-14
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State