Entity Name: | LEAL PUBLISHER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
MARTINEZ FERNANDO L | Agent | 14631 BALGOWAN RD, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
NETTO MARCELO C | President | 965 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
NETTO ANDREIA M | Vice President | 965 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
REIS ILSE C | Secretary | 2475 VIRGINIA AVE NW, #722, WASHINGTON, DC, 20037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-02-24 | LEAL PUBLISHER INC. | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State