Search icon

L.A. LEYRA INC. - Florida Company Profile

Company Details

Entity Name: L.A. LEYRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A. LEYRA 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: 24 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: P17000036903
FEI/EIN Number 90-1186212

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

Address: 13711 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 3703 DUKE FIRTH ST, LAND O'LAKES, FL, 34638, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOURO LEYRA President 3703 DUKE FIRTH ST, LAND O' LAKES, FL, 34638
HERNANDEZ ARIEL Vice President 3703 DUKE FIRTH ST, LAND O' LAKES, FL, 34638
Louro Leyra Agent 3703 DUKE FIRTH ST, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-03-05 L.A. LEYRA INC. -
REGISTERED AGENT NAME CHANGED 2024-07-30 Louro, Leyra -
REINSTATEMENT 2024-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 13711 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-08-24 13711 N DALE MABRY HWY, TAMPA, FL 33618 -
AMENDMENT AND NAME CHANGE 2017-08-24 CASTLEWAY INSURANCE INC. -

Documents

Name Date
REINSTATEMENT 2024-07-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
Amendment and Name Change 2017-08-24
Domestic Profit 2017-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State