Search icon

LEADER GROUP, INC - Florida Company Profile

Company Details

Entity Name: LEADER GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER GROUP, 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: 24 Dec 2013 (11 years ago)
Document Number: P13000101395
FEI/EIN Number 46-4410286

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

Address: 8288 Crystal Downs Ave, Boca Raton, FL, 33434, US
Mail Address: 8288 Crystal Downs Ave, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEYUBOV VLADISLAV President 8288 CRYSTAL DOWNS AVE, BOCA RATON, FL, 33434
TEYUBOV VLADISLAV Agent 4365 LARGE LEAF LANE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126340 MIA CONSTRUCTION EXPIRED 2018-11-29 2023-12-31 - 4365 LARGE LEAF LANE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 8288 CRYSTAL DOWNS AVE, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 8288 Crystal Downs Ave, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2024-10-30 8288 Crystal Downs Ave, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 4365 LARGE LEAF LANE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State