Search icon

ROBERT LEON LOFT, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT LEON LOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LEON LOFT, 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: 08 Nov 2006 (18 years ago)
Document Number: P06000142113
FEI/EIN Number 205875818

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

Address: 3525 SW 111 Avenue, MIAMI, FL, 33165, US
Mail Address: 3525 SW 111 AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ROBERT Director 3525 SW 111 Avenue, MIAMI, FL, 33165
LEON ROBERT President 3525 SW 111 Avenue, MIAMI, FL, 33165
LEON ROBERT Treasurer 3525 SW 111 Avenue, MIAMI, FL, 33165
LEON IVETTE H Senior Vice President 3525 SW 111 AVENUE, MIAMI, FL, 33165
LEON IVETTE H Director 3525 SW 111 AVENUE, MIAMI, FL, 33165
IVETTE H. LEON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13687 SW 26 Street, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3525 SW 111 Avenue, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-30 3525 SW 111 Avenue, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-04-24 IVETTE H. LEON, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State