Search icon

MANUEL LEIS CORPORATION - Florida Company Profile

Company Details

Entity Name: MANUEL LEIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL LEIS 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: 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000031184
FEI/EIN Number 202407073

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

Address: 11700 SW 168 STREET, MIAMI, FL, 33177, US
Mail Address: 11700 SW 168 STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIS MANUEL A President 11700 SW 168 STREET, MIAMI, FL, 33177
LEIS MANUEL A Director 11700 SW 168 STREET, MIAMI, FL, 33177
LEIS MANUEL N Treasurer 11700 SW 168 ST, MIAMI, FL, 33177
LEIS MANUEL A Agent 11700 SW 168 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 LEIS, MANUEL A -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 11700 SW 168 STREET, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-04-03
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State