Search icon

LEO'S RENTAL EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: LEO'S RENTAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S RENTAL EQUIPMENT 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: 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: 20 Jan 1993 (32 years ago)
Date of dissolution: 27 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2001 (24 years ago)
Document Number: P93000004466
FEI/EIN Number 650382019

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

Address: PARK BLVD 283-287, MIAMI, FL, 33126
Mail Address: PARK BLVD 283-287, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAMERO ANA CECILA President PK BLVD 287, MIAMI, FL, 33126
CANAMERO ANA CECILA Director PK BLVD 287, MIAMI, FL, 33126
CANAMERO ANA CECILIA Agent PK BLVD 283-287, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-10 PK BLVD 283-287, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-10 PARK BLVD 283-287, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1999-06-10 PARK BLVD 283-287, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1999-06-10 CANAMERO, ANA CECILIA -
AMENDMENT 1999-03-17 - -
REINSTATEMENT 1998-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1998-09-24 - -

Documents

Name Date
Voluntary Dissolution 2001-02-27
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-06-10
Amendment 1999-03-17
REINSTATEMENT 1998-11-17
Amendment 1998-09-24
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State