Search icon

LEAL PUBLISHER INC. - Florida Company Profile

Company Details

Entity Name: LEAL PUBLISHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAL PUBLISHER 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: 10 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P14000012722
FEI/EIN Number 46-4964611

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

Address: 965 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 965 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTO MARCELO C President 965 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
NETTO ANDREIA M Vice President 965 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
REIS ILSE C Secretary 2475 VIRGINIA AVE NW, #722, WASHINGTON, DC, 20037
MARTINEZ FERNANDO L Agent 14631 BALGOWAN RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-02-24 LEAL PUBLISHER INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State