Search icon

LEADING EDGE EXPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: LEADING EDGE EXPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING EDGE EXPORTERS, 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: 14 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000042713
FEI/EIN Number 650762265

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

Address: 2870 SW 137TH CT, MIAMI, FL, 33175
Mail Address: 2870 SW 137TH CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMJATTAN CLIVE President 2870 SW 137TH CT, MIAMI, FL, 33175
RAMJATTAN MEERA Vice President 2870 SW 137TH CT, MIAMI, FL, 33175
RAMJATTAN ANUSHA N Chief Executive Officer 2870 SW 137CT, MIAMI, FL, 33175
RAMJATTAN CLIVE Agent 2870 SW 137 CT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011118 THE EXPORT GROUP INC. EXPIRED 2013-02-01 2018-12-31 - 2870 SW 137TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 RAMJATTAN, CLIVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-09-08
CORAPREIWP 2009-05-01
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-09-21
ANNUAL REPORT 2005-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State