Entity Name: | LEROTAMEL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEROTAMEL 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: | 21 Jun 2011 (14 years ago) |
Document Number: | P11000057362 |
FEI/EIN Number |
452584526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US |
Address: | 3901 OCEAN DRIVE, SUITE # 10 D, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMS DANIEL | Director | 3901 Ocean Dr, Hollywood, FL, 33019 |
GROSSO NORBERTO | Director | 3901 Ocean Drive, Hollywood, FL, 33019 |
GZ ACCOUNTING SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 3901 OCEAN DRIVE, SUITE # 10 D, Hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1006 SE 5th Court, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3901 OCEAN DRIVE, SUITE # 10 D, Hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | GZ Accounting Services INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State