Search icon

LEOSCAR PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: LEOSCAR PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOSCAR PRODUCTS 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000067387
FEI/EIN Number 270647278

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

Address: 10440 SW 156 CT, BLDG#7, 711, MIAMI, FL, 33196
Mail Address: 10440 SW 156 CT, BLDG#7, 711, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CASTILLO LEONOR President 10440 SW 156 CT #711 BLDG#7, MIAMI, FL, 33196
CASTILLO LEONOR Director 10440 SW 156 CT #711 BLDG#7, MIAMI, FL, 33196
ARRARTE OSCAR Vice President 10440 SW 156 CT. #711 BLGD#7, MIAMI, FL, 33196
ARRARTE OSCAR Director 10440 SW 156 CT. #711 BLGD#7, MIAMI, FL, 33196
CASTILLO LEONOR Secretary 10440 SW 156 CT #711 BLDG#7, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10440 SW 156 CT, BLDG#7, 711, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2010-04-29 10440 SW 156 CT, BLDG#7, 711, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000496777 TERMINATED 1000000602359 MIAMI-DADE 2014-03-28 2034-05-01 $ 769.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000402353 TERMINATED 1000000599498 MIAMI-DADE 2014-03-21 2034-03-28 $ 758.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001376194 TERMINATED 1000000416636 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001376202 TERMINATED 1000000416637 MIAMI-DADE 2013-09-03 2033-09-12 $ 1,571.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001452011 TERMINATED 1000000522341 DADE 2013-08-27 2033-10-03 $ 2,267.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000562276 ACTIVE 1000000357885 DADE 2012-10-24 2036-09-09 $ 260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000562284 ACTIVE 1000000357887 DADE 2012-10-24 2026-09-09 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000805641 ACTIVE 1000000357886 DADE 2012-10-24 2032-10-31 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State