Search icon

LEO'S RENOVATION, CORP. - Florida Company Profile

Company Details

Entity Name: LEO'S RENOVATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S RENOVATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P11000030054
FEI/EIN Number 451079296

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

Address: 13560 Highlands Dr, North Miami Beach, FL, 33181, US
Mail Address: 13560 Highlands Dr, North Miami Beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO CARLOS LEONEL President 13560 Highlands Dr, North Miami Beach, FL, 33181
RIBEIRO CARLOS LEONEL Director 13560 Highlands Dr, North Miami Beach, FL, 33181
RIBEIRO CARLOS LEONEL Agent 13560 Highlands Dr, North Miami Beach, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 13560 Highlands Dr, North Miami Beach, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 13560 Highlands Dr, North Miami Beach, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-07 13560 Highlands Dr, North Miami Beach, FL 33181 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 RIBEIRO, CARLOS LEONEL -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000479081 TERMINATED 1000000753585 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State