Entity Name: | EASY LEASING & BUSINESS FINANCE, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000070659 |
FEI/EIN Number | 205508501 |
Address: | 911 N.W. 106 Ave.Circ, MIAMI, FL, 33172, US |
Mail Address: | 911 N.W. 106Ave.Circ, Ave. Circ., MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTALES LIVIER | Agent | 911 N.W. 106 Ave Circ, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
PORTALES LIVIER | Secretary | 6 NW 136 Ave, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
PORTALES LIVIER | Director | 6 NW 136 Ave, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
DE ALBA FELIPE | President | 6 NW 136 Ave, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 911 N.W. 106 Ave Circ, 106 Ave Circ, MIAMI, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 911 N.W. 106 Ave.Circ, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 911 N.W. 106 Ave.Circ, MIAMI, FL 33172 | No data |
REINSTATEMENT | 2019-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | PORTALES, LIVIER | No data |
AMENDMENT | 2011-10-03 | No data | No data |
AMENDMENT | 2006-09-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000363188 | TERMINATED | 1000000894813 | DADE | 2021-07-19 | 2031-07-21 | $ 350.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State