Search icon

LEON'S ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: LEON'S ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON'S ENGINEERING CORPORATION 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: 20 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000092344
FEI/EIN Number 650956395

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

Address: 15124 SW 63RD STREET, MIAMI, FL, 33193
Mail Address: 15124 SW 63RD STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON OTMARA E President 15124 SW 63RD STREET, MIAMI, FL, 33193
LEON OTMARA E Treasurer 15124 SW 63RD STREET, MIAMI, FL, 33193
LEON OTMARA E Director 15124 SW 63RD STREET, MIAMI, FL, 33193
LEON URBANO Secretary 15124 SW 63RD STREET, MIAMI, FL, 33193
LEON URBANO Director 15124 SW 63RD STREET, MIAMI, FL, 33193
LEON OTMARA E Agent 15124 SW 63RD STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2001-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001678839 TERMINATED 1000000460838 MIAMI-DADE 2013-11-18 2023-11-20 $ 602.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000500192 LAPSED 11-29476 CA 20 MIAMI-DADE COUNTY 2012-03-14 2017-07-02 $270,490.82 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, 30TH FLOOR, CHARLOTTE, NC 28288
J11000560909 TERMINATED 1000000230599 DADE 2011-08-23 2021-08-31 $ 773.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-24
Amendment 2001-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State