Search icon

LEON INC

Company Details

Entity Name: LEON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000033938
FEI/EIN Number 81-2293277
Address: 13810 SW 142ND AVE #46, MIAMI, FL, 33186, US
Mail Address: 13810 SW 142ND AVE #46, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON NIUBYS M Agent 13810 SW 142ND AVE #46, MIAMI, FL, 33186

President

Name Role Address
LEON NIUBYS M President 13810 SW 142ND AVE #46, MIAMI, FL, 33186

Vice President

Name Role Address
TOUZA WILLIAMS Vice President 13810 SW 142ND AVE #46, MIAMI, FL, 33186

Director

Name Role Address
VERDE MARCOS Director 13810 SW 142ND AVE #46, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054102 AC FORCE ACTIVE 2020-05-15 2025-12-31 No data 13810 SW 142ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 13810 SW 142ND AVE #46, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-11-24 13810 SW 142ND AVE #46, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 13810 SW 142ND AVE #46, MIAMI, FL 33186 No data
AMENDMENT 2019-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-18 LEON, NIUBYS M No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Amendment 2020-11-24
ANNUAL REPORT 2020-05-15
Amendment 2019-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
Domestic Profit 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State