Search icon

LEAK & PIPE REPAIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LEAK & PIPE REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAK & PIPE REPAIR SERVICE, 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: 01 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: P05000158163
FEI/EIN Number 203883149

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

Address: 5021 SW 162 Place, MIAMI, FL, 33185, US
Mail Address: 5021 SW 162 Place, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA LAZARO J Director 5021 SW 162 PLACE, MIAMI, FL, 33185
MOYA LAZARO J President 5021 SW 162 PLACE, MIAMI, FL, 33185
MOYA LAZARO J Secretary 5021 SW 162 PLACE, MIAMI, FL, 33185
MOYA LAZARO J Agent 5021 SW 162 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-06 5021 SW 162 Place, MIAMI, FL 33185 -
REINSTATEMENT 2021-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 MOYA, LAZARO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139861 TERMINATED 1000000862008 DADE 2020-02-25 2040-03-04 $ 11,090.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000527759 TERMINATED 1000000225191 DADE 2011-07-13 2031-08-17 $ 1,190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2023-11-13
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-03-08
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State