Search icon

LEIVA LAW, P.A. - Florida Company Profile

Company Details

Entity Name: LEIVA LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LEIVA LAW, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000132693
FEI/EIN Number 26-1606551

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

Address: 15521 SW 79 Ave, Miami, FL 33157
Mail Address: 15521 SW 79 Ave, Miami, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA, ALDO M Agent 15521 SW 79 Ave, Miami, FL 33157
LEIVA, ALDO M President 15521 SW 79 Ave, Miami, FL 33157
LEIVA, ALDO M Vice President 15521 SW 79 Ave, Miami, FL 33157
LEIVA, ALDO M Secretary 15521 SW 79 Ave, Miami, FL 33157
LEIVA, ALDO M Treasurer 15521 SW 79 Ave, Miami, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 15521 SW 79 Ave, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-28 15521 SW 79 Ave, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 15521 SW 79 Ave, Miami, FL 33157 -
AMENDMENT AND NAME CHANGE 2011-01-11 LEIVA LAW, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000624899 TERMINATED 1000000618829 MIAMI-DADE 2014-04-28 2024-05-09 $ 335.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State