Search icon

LEANDRO O. LEAL, P.A. - Florida Company Profile

Company Details

Entity Name: LEANDRO O. LEAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEANDRO O. LEAL, P.A. 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000068500
FEI/EIN Number 800462543

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

Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 4221 sw 75 Ave, MIAMI, FL, 33155, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL LEANDRO O President 1395 BRICKELL AVE., MIAMI, FL, 33131
LEAL LEANDRO O Director 1395 BRICKELL AVE., MIAMI, FL, 33131
LEAL LEANDRO O Agent 1395 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-30 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
AMENDMENT 2010-06-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-18
Amendment 2010-06-25
ANNUAL REPORT 2010-02-25
FEI# 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State