Search icon

LEADER AIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LEADER AIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER AIR 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: 09 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P06000020457
FEI/EIN Number 204364301

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

Address: 2982 Curtis King Blvd, Fort Pierce, FL, 34946, US
Mail Address: 2982 Curtis King Blvd, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA APOLONIA President 55 SW 9TH ST, MIAMI, FL, 33130
AGUILAR JOSE M Vice President 55 SW 9TH ST #1806, MIAMI, FL, 33130
RECIO EDWARD Agent 8200 NW 41 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-21 2982 Curtis King Blvd, Suite 6, Fort Pierce, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2982 Curtis King Blvd, Suite 6, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 8200 NW 41 ST, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-06-13 RECIO, EDWARD -
AMENDMENT 2019-06-13 - -
AMENDMENT 2018-06-19 - -
AMENDMENT 2018-06-08 - -
AMENDMENT 2018-04-04 - -
AMENDMENT 2016-05-19 - -
AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-18
Amendment 2019-06-13
ANNUAL REPORT 2019-03-12
Amendment 2018-06-19
Amendment 2018-06-08
Amendment 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275337703 2020-05-01 0455 PPP 14200 NW 42ND AVE UNIT 808, OPA LOCKA, FL, 33054-2381
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25325
Loan Approval Amount (current) 25325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-2381
Project Congressional District FL-24
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25787.09
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State