Search icon

LEI HOLDINGS, INC.

Company Details

Entity Name: LEI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000029267
FEI/EIN Number 26-4579098
Address: 7700 North Kendall Drive, Suite 507, MIAMI, FL 33156
Mail Address: 7700 North Kendall Drive, Suite 507, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REAGIN, ROBERT C Agent 7700 North Kendall Drive, Suite 507, MIAMI, FL 33156

President

Name Role Address
REAGIN, ROBERT C President 7700 North Kendall Drive, Suite 507 MIAMI, FL 33156

Secretary

Name Role Address
REAGIN, ROBERT C Secretary 7700 North Kendall Drive, Suite 507 MIAMI, FL 33156

Treasurer

Name Role Address
REAGIN, ROBERT C Treasurer 7700 North Kendall Drive, Suite 507 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 7700 North Kendall Drive, Suite 507, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2015-02-19 7700 North Kendall Drive, Suite 507, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 7700 North Kendall Drive, Suite 507, MIAMI, FL 33156 No data
AMENDMENT 2012-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-26 REAGIN, ROBERT C No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-10
Amendment 2012-01-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-06
Domestic Profit 2009-03-31

Date of last update: 24 Feb 2025

Sources: Florida Department of State