Search icon

LEONIA ENTERPRISES, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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