Search icon

SPANISH LEADS DIRECT INC - Florida Company Profile

Company Details

Entity Name: SPANISH LEADS DIRECT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH LEADS DIRECT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2007 (18 years ago)
Date of dissolution: 07 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: P07000005200
FEI/EIN Number 208241689

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

Address: 218 EAST 49TH ST, HIALEAH, FL, 33013
Mail Address: 7850 NW 146TH ST, SUITE 513, MIAMI LAKES, FL, 33016
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPIZAR DANIEL Agent 218 EAST 49 ST, HIALEAH, FL, 33013
ALPIZAR DANIEL President 17922 NW 81ST COURT, MIAMI, FL, 33015
RODRIGUEZ LUIS Secretary 12922 SW 26TH ST, DAVIE, FL, 33325
RODRIGUEZ LUIS Treasurer 12922 SW 26TH ST, DAVIE, FL, 33325
TEJADA GEOVANNY Vice President 7320 NORTH OAKMONT DRIVE, MIAMI, FL, 33015
RODRIGUEZ JULIO Vice President 18405 NW 78TH AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-07 - -
CANCEL ADM DISS/REV 2008-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 218 EAST 49TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2008-10-22 218 EAST 49TH ST, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900001653 LAPSED 07-4293 CC21 MIAMI-DADE CTY CRT 2007-12-18 2013-02-04 $8250.00 CORPORATE COURTS AT MIAMI LAKES, 6001 NW 153RD STREET, SUITE 110, MIAMI LAKES, FL 33014

Documents

Name Date
Voluntary Dissolution 2009-04-07
REINSTATEMENT 2008-10-22
Domestic Profit 2007-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State