Search icon

LEONARDO BUSINESS CONSULTING CORP.

Company Details

Entity Name: LEONARDO BUSINESS CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P12000006638
FEI/EIN Number 45-4312413
Address: 11098 BISCAYNE BLVD, MIAMI, FL, 33161, US
Mail Address: 11098 BISCAYNE BLVD, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARDO MARIA A Agent 11098 BISCAYNE BLVD, MIAMI, FL, 33161

President

Name Role Address
LEONARDO MARIA A President 11098 BISCAYNE BLVD, MIAMI, FL, 33161

Vice President

Name Role Address
SANCHEZ IVETTE Vice President 11098 BISCAYNE BLVD, MIAMI, FL, 33161

Director

Name Role Address
LEONARDO JANIRIS Director 11098 BISCAYNE BLVD, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104097 LS ADVISORY GROUP ACTIVE 2019-09-23 2029-12-31 No data 11098 BISCAYNE BLVD, 401-35, MIAMI, FL, 33161
G12000103537 ACCOUNTING & TAX RESOURCE CENTER ACTIVE 2012-10-24 2027-12-31 No data 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-03-09 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 No data
AMENDMENT 2019-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-23
Amendment 2019-11-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State