Search icon

LEAD AERONAUTICAL PROFESSIONAL CORP - Florida Company Profile

Company Details

Entity Name: LEAD AERONAUTICAL PROFESSIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LEAD AERONAUTICAL PROFESSIONAL CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000070709
FEI/EIN Number 84-3058245

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

Address: 10990 NW 138 ST, BAY 2, HIALEAH GARDENS, FL 33018
Mail Address: 10990 NW 138 ST, BAY 2, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CAMERO, GUILLERMO Agent 10990 NW 138 ST, BAY 2, HIALEAH GARDENS, FL 33018
RODRIGUEZ CAMERO, GUILLERMO President 10990 NW 138 ST, BAY 2 HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 10990 NW 138 ST, BAY 2, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-02-28 10990 NW 138 ST, BAY 2, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 10990 NW 138 ST, BAY 2, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 RODRIGUEZ CAMERO, GUILLERMO -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-28
Amendment 2019-12-03
Domestic Profit 2019-09-05

Date of last update: 15 Feb 2025

Sources: Florida Department of State