Search icon

LEOMELISSA, CORP. - Florida Company Profile

Company Details

Entity Name: LEOMELISSA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOMELISSA, CORP. 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 08 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: P07000089266
FEI/EIN Number 260683546

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

Address: 9160 NW 122ND STREET, STE 9, HIALEAH GARDENS, FL, 33018
Mail Address: 9160 NW 122ND STREET, STE 9, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JORGE President 4070 SW 99 AVE., MIAMI, FL, 33165
DIAZ JORGE Agent 4070 SW 99 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 9160 NW 122ND STREET, STE 9, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-04-06 9160 NW 122ND STREET, STE 9, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 4070 SW 99 AVE, MIAMI, FL 33165 -
AMENDMENT 2011-11-03 - -
REGISTERED AGENT NAME CHANGED 2011-11-03 DIAZ, JORGE -
AMENDMENT 2011-03-28 - -
AMENDMENT 2009-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-08
ANNUAL REPORT 2012-04-06
Amendment 2011-11-03
Amendment 2011-03-28
ANNUAL REPORT 2011-02-24
Reg. Agent Change 2010-07-27
Off/Dir Resignation 2010-07-27
ANNUAL REPORT 2010-03-10
Amendment 2009-09-15
ANNUAL REPORT 2009-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State