Entity Name: | LEONIA ENTERPRISES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONIA ENTERPRISES, CORP. 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: | 12 Jul 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P96000058727 |
FEI/EIN Number |
650679312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 COLLINS AVE., UNIT 519, MIAMI BEACH, FL, 33140 |
Mail Address: | 6000 COLLINS AVE., UNIT 519, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORRALES RICHARD | President | 6000 Collins Avenue, Miami Beach, FL, 33140 |
CORRALES RICHARD | Director | 6000 Collins Avenue, Miami Beach, FL, 33140 |
Phillips Cantor & Shalek, P.A. | Agent | Presidential Circle, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000112023 | GT SOUTH | EXPIRED | 2009-05-29 | 2014-12-31 | - | 10820 N. W. 30 STREET, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-05 | Phillips Cantor & Shalek, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-05 | Presidential Circle, 4000 Hollywood Blvd, Suite 500 North, Hollywood, FL 33021 | - |
AMENDMENT | 2014-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-11 | 6000 COLLINS AVE., UNIT 519, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-11 | 6000 COLLINS AVE., UNIT 519, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-05-14 | - | - |
AMENDMENT | 2006-07-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000762231 | LAPSED | 2013CA 02896 | POLK CO. | 2013-12-17 | 2021-12-08 | $35,769.59 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-08-05 |
Amendment | 2014-08-11 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-14 |
REINSTATEMENT | 2010-09-29 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-10-30 |
Amendment | 2008-05-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State