Entity Name: | LEADING EDGE CONTRACTOR SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEADING EDGE CONTRACTOR 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: | 06 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | P15000057876 |
FEI/EIN Number |
47-4562384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8205 W 18th Ave, MIAMI, FL, 33014, US |
Mail Address: | 8205 W 18th Ave, MIAMI, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMES ROBERTO | President | 8205 W 18th Ave, MIAMI, FL, 33014 |
COMES ROBERTO | Agent | 8205 W 18th Ave, MIAMI, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 8205 W 18th Ave, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-10-07 | 8205 W 18th Ave, MIAMI, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | COMES, ROBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 8205 W 18th Ave, MIAMI, FL 33014 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
REINSTATEMENT | 2023-12-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
Domestic Profit | 2015-07-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State