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 |
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 |
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 | - |
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