Search icon

LEOPOLDO SANCHEZ INC. - Florida Company Profile

Company Details

Entity Name: LEOPOLDO SANCHEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOPOLDO SANCHEZ 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: 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: 07 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000001863
FEI/EIN Number 271643528

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

Address: 14604 SW 112TH ST, MIAMI, FL, 33186, US
Mail Address: 14604 SW 112TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LEOPOLDO President 14604 SW 112TH ST, MIAMI, FL, 33186
SANCHEZ LEOPOLDO M Agent 14604 SW 112TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 SANCHEZ, LEOPOLDO M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 14604 SW 112TH ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 14604 SW 112TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-08 14604 SW 112TH ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
Domestic Profit 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110699004 2021-05-20 0455 PPS 1900 SW 8th St, Miami, FL, 33135-3581
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14562
Loan Approval Amount (current) 14562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-3581
Project Congressional District FL-27
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14612.97
Forgiveness Paid Date 2021-10-25
8243518808 2021-04-22 0455 PPP 1900 SW 8th St, Miami, FL, 33135-3581
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14562
Loan Approval Amount (current) 14562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-3581
Project Congressional District FL-27
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14628.74
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State