Search icon

LEYLA ALTERATION AND DRY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: LEYLA ALTERATION AND DRY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEYLA ALTERATION AND DRY CLEANING, 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: 26 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: P07000106665
FEI/EIN Number 261135340

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

Address: 6758 MEMORIAL HWY., TAMPA, FL, 33615
Mail Address: 6758 MEMORIAL HWY., TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vahedi Mahboubeh Chief Executive Officer 6758 MEMORIAL HWY., TAMPA, FL, 33615
Mehdinasab Akbar Vi 6758 MEMORIAL HWY., TAMPA, FL, 33615
Mehdinasab Akbar p 6758 MEMORIAL HWY., TAMPA, FL, 33615
Vahedi Mahboubeh Agent 6758 MEMORIAL HWY., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-12 Vahedi, Mahboubeh -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-12-05 - -
REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 6758 MEMORIAL HWY., TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6758 MEMORIAL HWY., TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000825634 TERMINATED 1000000688681 HILLSBOROU 2015-07-29 2025-08-05 $ 497.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000554336 TERMINATED 1000000613344 PINELLAS 2014-04-18 2034-05-01 $ 828.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001457077 TERMINATED 1000000527593 HILLSBOROU 2013-09-25 2033-10-03 $ 1,556.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000802515 TERMINATED 1000000342574 HILLSBOROU 2012-10-24 2022-10-31 $ 771.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-31
AMENDED ANNUAL REPORT 2015-08-15
REINSTATEMENT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063067103 2020-04-15 0455 PPP 6758 Memorial Hwy, Tampa, FL, 33615
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22221.21
Forgiveness Paid Date 2021-05-17
5114038305 2021-01-25 0455 PPS 6758 Memorial Hwy, Tampa, FL, 33615-4504
Loan Status Date 2022-10-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4504
Project Congressional District FL-14
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21537.02
Forgiveness Paid Date 2022-06-21

Date of last update: 02 May 2025

Sources: Florida Department of State