Search icon

GENERATIONS SHOES BY R. LEON #5, INC. - Florida Company Profile

Company Details

Entity Name: GENERATIONS SHOES BY R. LEON #5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERATIONS SHOES BY R. LEON #5, 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 18 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2012 (13 years ago)
Document Number: P05000108765
FEI/EIN Number 203286986

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

Address: 5701 SUNSET DR, #126, MIAMI, FL, 33143
Mail Address: 5701 SUNSET DR, #126, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CARIDAD President 750 EAST 17 STREET, HIALEAH, FL, 33010
LEON CARIDAD Agent 750 EAST 17TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-18 - -
AMENDMENT 2012-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 5701 SUNSET DR, #126, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 750 EAST 17TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2012-07-27 5701 SUNSET DR, #126, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2012-07-27 LEON, CARIDAD -
AMENDMENT 2008-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000005228 TERMINATED 1000000199151 DADE 2010-12-27 2021-01-05 $ 360.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001153078 TERMINATED 1000000199124 DADE 2010-12-23 2030-12-29 $ 4,822.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000835766 TERMINATED 1000000183500 DADE 2010-08-03 2020-08-11 $ 845.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000235785 TERMINATED 1000000140582 DADE 2009-10-08 2030-02-16 $ 1,065.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000241833 TERMINATED 1000000141716 DADE 2009-10-08 2030-02-16 $ 418.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2012-09-18
Amendment 2012-07-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
Amendment 2008-05-28
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-05-31

Date of last update: 02 May 2025

Sources: Florida Department of State