Search icon

LEADING PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: LEADING PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P15000025641
FEI/EIN Number 37-1779710

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

Address: 21471 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 21471 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTORGA GABRIELA President 21471 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179
MOTORGA GABRIELA Agent 21471 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 21471 SAN SIMEON WAY, APT 106, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-01-09 21471 SAN SIMEON WAY, APT 106, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 21471 SAN SIMEON WAY, APT 106, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-01-05 MOTORGA, GABRIELA -

Documents

Name Date
ANNUAL REPORT 2018-01-09
Reg. Agent Change 2018-01-05
Reg. Agent Change 2017-10-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
Reg. Agent Change 2015-07-20
Domestic Profit 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State