Search icon

LEITER LEGAL FINANCE CORP - Florida Company Profile

Company Details

Entity Name: LEITER LEGAL FINANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEITER LEGAL FINANCE 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: 01 Oct 2012 (12 years ago)
Document Number: P12000082865
FEI/EIN Number 46-1093966

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

Address: 888 NE 79th St, Miami, FL, 33138, US
Mail Address: 888 NE 79th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITER ALEX President 888 NE 79th Street, Miami, FL, 33138
Garcia Ralph Esq. Agent 1973 Longwood Lake Mary Road, Suite 1001, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 888 NE 79th St, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 888 NE 79th St, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Garcia, Ralph, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1973 Longwood Lake Mary Road, Suite 1001, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State