Search icon

MARIA ESTER LEIVA, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA ESTER LEIVA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA ESTER LEIVA, P.A. 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: 24 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P17000036873
FEI/EIN Number 90-1179702

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

Mail Address: 3130 SW 122ND AVE, MIAMI, FL, 33175, US
Address: 3130 SW 122 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA MARIA E President 3130 SW 122ND AVE, MIAMI, FL, 33175
LEIVA MARIA E Agent 3130 SW 122ND AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068671 LV23 REALTY ACTIVE 2023-06-05 2028-12-31 - 3130 SW 122 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 3130 SW 122ND AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 3130 SW 122 AVE, MIAMI, FL 33175 -
REINSTATEMENT 2023-02-10 - -
REGISTERED AGENT NAME CHANGED 2023-02-10 LEIVA, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State