Entity Name: | LEYLA MIYASATO PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEYLA MIYASATO PA 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: | 14 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2010 (15 years ago) |
Document Number: | P06000093384 |
FEI/EIN Number |
205200520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8345 SW 42 CT, DAVIE, FL, 33328, US |
Mail Address: | 8345 SW 42 CT, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIYASATO LEYLA | President | 8345 SW 42 CT, DAVIE, FL, 33328 |
MIYASATO LEYLA | Agent | 8345 SW 42 CT, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065200 | SASONO ENTERPRISE | EXPIRED | 2015-06-23 | 2020-12-31 | - | 8345 SW 42 CT, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State