Search icon

LESLIE ENGINEERING OEM, INC. - Florida Company Profile

Company Details

Entity Name: LESLIE ENGINEERING OEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESLIE ENGINEERING OEM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: P05000078527
FEI/EIN Number 203022461

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

Address: 995 SE 12 ST, HIALEAH, FL, 33010, UN
Mail Address: 995 SE 12 ST, HIALEAH, FL, 33010, UN
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON NOEL J Director 11544 SW 239 TH terra, MIAMI, FL, 33032
Verdecia-Perez Marilin Director 995 SE 12 ST, HIALEAH, 33010
Diaz Jorge L Director 6805 W 3RD CT, Hialeah, FL, 33014
LEON NOEL J Agent 11544 SW 239 TH Terra, Miami, FL, 33032

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 11544 SW 239 TH Terra, Miami, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 995 SE 12 ST, HIALEAH, FL 33010 UN -
CHANGE OF MAILING ADDRESS 2012-04-19 995 SE 12 ST, HIALEAH, FL 33010 UN -
REGISTERED AGENT NAME CHANGED 2006-01-20 LEON, NOEL JR -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-11
Amendment 2022-06-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State