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 |
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 |
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 | - |
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