Search icon

FLORIDA LEATHER SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA LEATHER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LEATHER SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: 258956
FEI/EIN Number 590969910

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

Address: 1040 SW 8TH ST., MIAMI, FL, 33130, US
Mail Address: 1040 SW 8TH ST., MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MAURICIO Agent 1040 S.W. 8TH ST., MIAMI, FL, 33130
CASTILLO, MAURICIO President 1040 S.W. 8TH ST., MIAMI, FL, 33130
CASTILLO, MAURICIO Treasurer 1040 S.W. 8TH ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-10 1040 SW 8TH ST., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1994-07-10 1040 SW 8TH ST., MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1994-07-10 CASTILLO, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 1994-07-10 1040 S.W. 8TH ST., MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000439114 TERMINATED 1000000164048 DADE 2010-03-16 2030-03-24 $ 697.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000071158 TERMINATED 1000000050056 25654 3366 2007-05-29 2029-01-22 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000310796 TERMINATED 1000000050056 25654 3366 2007-05-29 2029-01-28 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000179567 TERMINATED 1000000050061 25654 3365 2007-05-29 2027-06-13 $ 928.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000473227 LAPSED 02-19685 CC 05 COUNTY COURT, MIAMI-DADE CTY 2002-11-21 2007-12-03 $17,557.24 DUKANE FABRICS INTERNATIONAL, INC., 451 BROADWAY, NEW YORK, NY 10013
J03000006413 LAPSED 02-3696 CC 26 MIAMI-DADE COUNTY COURT 2002-11-19 2008-01-09 $6,184.01 GMAC COMMERCIAL CREDIT LLC, ONE PENN PLAZA, NEW YORK, NY 10119
J02000381065 TERMINATED 02-1945 SP 3-2 DADE COUNTY COURT 2002-09-18 2007-09-30 $2,936.04 ELMO LEATHER OF AMERICA INC, PO BOX 357, EDISON NJ 08818

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48100.00
Total Face Value Of Loan:
48100.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9604.00
Total Face Value Of Loan:
9604.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,604
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,716.31
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $9,604

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State