Search icon

LEEMAT INFOSYSTEMS INC - Florida Company Profile

Company Details

Entity Name: LEEMAT INFOSYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEEMAT INFOSYSTEMS 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: 18 Mar 2016 (9 years ago)
Document Number: P16000025844
FEI/EIN Number 81-1878515

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

Address: 9710 Stirling Rd #101, Hollywood, FL, 33024, US
Mail Address: 9710 Stirling Rd #101, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS MANU President 9710 Stirling Rd #101, Hollywood, FL, 33024
MATHEWS MANU Agent 9710 Stirling Rd #101, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 9710 Stirling Rd #101, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-04-05 9710 Stirling Rd #101, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 9710 Stirling Rd #101, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098347701 2020-05-01 0455 PPP 9710 STIRLING ROAD SUITE 101, COOPER CITY, FL, 33024
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3152.82
Forgiveness Paid Date 2021-03-25
9508758604 2021-03-26 0455 PPS 9710 Stirling Rd Ste 101, Hollywood, FL, 33024-8018
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-8018
Project Congressional District FL-25
Number of Employees 1
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3154.54
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State