Search icon

LEON DRIVING SCHOOL INC - Florida Company Profile

Company Details

Entity Name: LEON DRIVING SCHOOL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON DRIVING SCHOOL 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: 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: 20 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P12000055720
FEI/EIN Number 45-5543280

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

Address: 300 SW 107 AVE, MIAMI, FL, 33174, US
Mail Address: 300 SW 107 AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JUAN P President 13331 SW 41 STREET, MIAMI, FL, 33175
LEON JUAN P Agent 300 SW 107 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 LEON, JUAN PABLO -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 300 SW 107 AVE, SUITE 202, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2019-03-19 300 SW 107 AVE, SUITE 202, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 300 SW 107 AVE, SUITE 202, MIAMI, FL 33174 -
REINSTATEMENT 2015-10-06 - -
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
J20000036125 TERMINATED 1000000854820 DADE 2020-01-10 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State