Entity Name: | LEODANYS COMMUNICATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEODANYS COMMUNICATION 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: | 23 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | P16000027150 |
FEI/EIN Number |
81-5067037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2182 W. 60 ST., HIALEAH, FL, 33016, US |
Mail Address: | 2182 W. 60 ST., HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEJO LUIS | President | 2182 W. 60 ST., HIALEAH, FL, 33016 |
CAMEJO LUIS | Director | 2182 W. 60 ST., HIALEAH, FL, 33016 |
CAMEJO LUIS | Agent | 2182 W. 60 ST., HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 2182 W. 60 ST., APT# 19104, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 2182 W. 60 ST., APT# 19104, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 2182 W. 60 ST., APT# 19104, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2017-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | CAMEJO, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-01-08 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-11-09 |
Domestic Profit | 2016-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State