Search icon

THE LEASING EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: THE LEASING EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEASING EXPERTS, 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: 17 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000037216
FEI/EIN Number 650507312

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

Address: 1172 S. Dixie Highway, #574, Coral Gables, FL, 33146, US
Mail Address: 1172 S. Dixie Highway, #574, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saluja ARJUN Chief Executive Officer 1172 S. Dixie Highway, Coral Gables, FL, 33146
SALUJA ARJUN Agent 1172 S. Dixie Highway, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004533 TLE EQUIPMENT FINANCE EXPIRED 2016-01-12 2021-12-31 - 9710 E. INDIGO ST. SUITE 203, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1172 S. Dixie Highway, #574, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-02 1172 S. Dixie Highway, #574, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1172 S. Dixie Highway, #574, Coral Gables, FL 33146 -
AMENDMENT 1996-08-02 - -
AMENDMENT 1996-02-05 - -

Court Cases

Title Case Number Docket Date Status
D M X WORKS, INC. & JOHN POSTLETHWAITE VS THE LEASING EXPERTS, INC. 2D2014-4663 2014-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-011744-CI

Parties

Name JOHN POSTLETHWAITE
Role Appellant
Status Active
Name D M X WORKS, INC.
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name THE LEASING EXPERTS, INC.
Role Appellee
Status Active
Representations SAMUEL J. HELLER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2014-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D M X WORKS, INC.
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of D M X WORKS, INC.
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAFER, JR
Docket Date 2015-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of D M X WORKS, INC.
Docket Date 2015-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE LEASING EXPERTS, INC.
Docket Date 2015-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE LEASING EXPERTS, INC.
Docket Date 2015-01-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ the statutory service charges have not been paid
On Behalf Of PINELLAS CLERK
Docket Date 2014-12-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D M X WORKS, INC.
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-10-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBMISSION OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of D M X WORKS, INC.
Docket Date 2014-10-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK - FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D M X WORKS, INC.
Docket Date 2014-10-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State