Search icon

LEONOR FASHION INC. - Florida Company Profile

Company Details

Entity Name: LEONOR FASHION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONOR FASHION 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 14 Mar 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: P05000062472
FEI/EIN Number 141929060

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

Address: 693 W 49TH ST, HIALEAH, FL, 33012
Mail Address: 693 W 49TH ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA MARIA L President 693 WEST 49TH STREET, HIALEAH, FL, 33012
PALMA MARIA L Director 693 WEST 49TH STREET, HIALEAH, FL, 33012
PALMA MARIA L Agent 693 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 693 W 49TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-04-28 693 W 49TH ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 693 WEST 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-11-05 PALMA, MARIA L -
AMENDMENT 2007-11-05 - -
AMENDMENT 2007-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421830 TERMINATED 1000000655669 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000421848 ACTIVE 1000000655670 MIAMI-DADE 2015-03-30 2035-04-02 $ 373.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001801761 ACTIVE 1000000556470 COLUMBIA 2013-11-22 2033-12-26 $ 330.00 STATE OF FLORIDA0003643
J10000193851 TERMINATED 1000000132311 DADE 2009-08-11 2030-02-16 $ 1,269.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-03-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-09-05
Amendment 2007-11-05
ANNUAL REPORT 2007-06-12
Amendment 2007-06-05
ANNUAL REPORT 2006-09-06
Domestic Profit 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State