Entity Name: | LESLI CLEANING & SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LESLI CLEANING & SERVICES 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: | 09 Jan 2013 (12 years ago) |
Document Number: | P13000003150 |
FEI/EIN Number |
46-1748704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14045 NE 7TH AVE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 14045 NE 7TH AVE, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINSAJOA LUIS A | President | 14045 NE 7TH AVE, NORTH MIAMI, FL, 33161 |
SINSAJOA LESLI | Vice President | 14045 NE 7TH AVE, NORTH MIAMI, FL, 33161 |
SINSAJOA LUIS A | Agent | 14045 NE 7TH AVE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 14045 NE 7TH AVE, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 14045 NE 7TH AVE, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | 14045 NE 7TH AVE, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State