Search icon

LEO CONVENIENT INC - Florida Company Profile

Company Details

Entity Name: LEO CONVENIENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO CONVENIENT 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 10 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: P10000027048
FEI/EIN Number 272230219

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

Address: 41 SE 5 ST, MIAMI, FL, 33131
Mail Address: 41 SE 5 ST, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAZZONE ANTONIETTA President 41 SE 5 ST, MIAMI, FL, 33131
LEO CONVENIENT INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052034 MARKET ON THE RIVER EXPIRED 2015-05-28 2020-12-31 - 41 SE 5 STREET, SUITE 102CU, MIAMI, FL, 33131
G10000058204 MARKET ON THE RIVER EXPIRED 2010-06-24 2015-12-31 - 41 SE 5 STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Leo Convenient, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 41 SE 5 ST, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000099733 TERMINATED 1000000879039 DADE 2021-03-01 2041-03-03 $ 3,811.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000752457 TERMINATED 1000000686043 DADE 2015-07-06 2035-07-08 $ 132,830.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State