Search icon

LLEIDA.NET USA, INC. - Florida Company Profile

Company Details

Entity Name: LLEIDA.NET USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLEIDA.NET USA, 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: 12 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: P08000108467
FEI/EIN Number 263909202

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

Address: 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPENA FRANCISCO President 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL, 33020
SAPENA FRANCISCO Director 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL, 33020
USANDIZAGA ARRATE M Vice President 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL, 33020
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
AMENDMENT 2014-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-10-16 2719 HOLLYWOOD BLVD - STE. 21, HOLLYWWOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-04-19 ORTIZ, ALEX -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526645 TERMINATED 1000000223833 DADE 2011-07-12 2031-08-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State