Search icon

COMMERCIAL LEASING OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL LEASING OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL LEASING OF MIAMI, 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: 03 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S97392
FEI/EIN Number 650298042

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

Address: KENNETH E. ADAMS, 1852 NW 57TH STREET, OCALA, FL, 34475-3032, US
Mail Address: KENNETH E ADAMS, 5593 NE 4TH AVENUE, OCALA, FL, 34479-1668, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, KENNETH E Director 5593 NE 4TH AVENUE, OCALA, FL, 344791668
ADAMS, KENNETH E Agent 5593 NE 4TH AVENUE, OCALA, FL, 344791668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 KENNETH E. ADAMS, 1852 NW 57TH STREET, OCALA, FL 34475-3032 -
CHANGE OF MAILING ADDRESS 2001-04-25 KENNETH E. ADAMS, 1852 NW 57TH STREET, OCALA, FL 34475-3032 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 5593 NE 4TH AVENUE, OCALA, FL 34479-1668 -

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State