Search icon

LEEWARD ROD CO. - Florida Company Profile

Company Details

Entity Name: LEEWARD ROD CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEEWARD ROD CO. 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: 31 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000026828
FEI/EIN Number 650570563

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

Address: 7762 NW 71ST STREET, MIAMI, FL, 33166, US
Mail Address: 7762 NW 71ST STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ALBERT D President 9800 SW 118TH STREET, MIAMI, FL, 33176
CASTRO ALBERT D Agent 9800 SW 118TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-13 7762 NW 71ST STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-13 9800 SW 118TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2007-06-13 7762 NW 71ST STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-06-13 CASTRO, ALBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-06-13
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-27
DOCUMENTS PRIOR TO 1997 1995-03-31

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3582.00
Total Face Value Of Loan:
3582.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4778.00
Total Face Value Of Loan:
4778.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4778
Current Approval Amount:
4778
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3631.71
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3582
Current Approval Amount:
3582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3602.02

Date of last update: 03 May 2025

Sources: Florida Department of State