Search icon

LEADING EDGE ROOFING AND CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: LEADING EDGE ROOFING AND CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING EDGE ROOFING AND CONTRACTORS 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: 27 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000028811
FEI/EIN Number 650825273

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

Address: 827-B NW 143 STREET, MIAMI, FL, 33168
Mail Address: 827-B NW 143 STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA ALFREDO President 827-B NW 143 STREET, MIAMI, FL, 33168
VARELA ALFREDO Secretary 827-B NW 143 STREET, MIAMI, FL, 33168
VARELA ALFREDO Treasurer 827-B NW 143 STREET, MIAMI, FL, 33168
VARELA ALFREDO Director 827-B NW 143 STREET, MIAMI, FL, 33168
VARELA ALFREDO Agent 827-B NW 143 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-05-15 - -
NAME CHANGE AMENDMENT 1998-06-26 LEADING EDGE ROOFING AND CONTRACTORS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000203846 LAPSED 02-15119 CC 05 (02) MIAMI-DADE COUNTY COURT 2003-01-17 2008-06-18 $13,667.18 BRADCO SUPPLY CORP, 5920 NORTH 59 STREET, TAMPA FL 33610

Documents

Name Date
Amendment 2000-05-15
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-11-01
Name Change 1998-06-26
Domestic Profit 1998-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State