Search icon

L.E.Y & ASSOCIATED CORP - Florida Company Profile

Company Details

Entity Name: L.E.Y & ASSOCIATED CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.E.Y & ASSOCIATED 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 09 Nov 2016 (8 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: P09000005252
FEI/EIN Number 264063263

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

Address: 15901 SW 103 CT, MIAMI, FL, 33157, US
Mail Address: 15901 SW 103 CT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON LAZARO J President 15901 SW 103 CT, MIAMI, FL, 33157
CHACON LAZARO J Director 15901 SW 103 CT, MIAMI, FL, 33157
LOPEZ EDUARDO A Vice President 901 E 33 ST, HIALEAH, FL, 33013
CHACON LAZARO J Agent 15901 SW 103 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2016-11-09 - ORDERED DISSOLVED BY THE COURTS
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 15901 SW 103 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-03-22 15901 SW 103 CT, MIAMI, FL 33157 -

Documents

Name Date
COURT ORDERED DISSOLUTION 2016-11-09
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State