Search icon

LEADER INSTRUMENTS CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: LEADER INSTRUMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Apr 2005 (20 years ago)
Branch of: LEADER INSTRUMENTS CORPORATION, NEW YORK (Company Number 281676)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F05000002533
FEI/EIN Number 112200988

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

Address: 2125 Center Avenue, SUITE 407, FORT LEE, NJ, 07024, US
Mail Address: 2125 Center Avenue, SUITE 407, FORT LEE, NJ, 07024, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kitagawa Noboru Chairman 2-6-33 Tsunashima HIgashi, Yokohama, 223-805
Murase Satoru Secretary 399 Park Avenue, New York, NY, 10022
Sawa Masahiro Treasurer 2-6-33 Tsunashima HIgashi, Yokohama, 223-805
MASAHIRO SAWA Agent 20035 NE 2nd Place, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-07-08 2125 Center Avenue, SUITE 407, FORT LEE, NJ 07024 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-08 2125 Center Avenue, SUITE 407, FORT LEE, NJ 07024 -
REGISTERED AGENT NAME CHANGED 2016-01-26 MASAHIRO, SAWA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 20035 NE 2nd Place, Miami, FL 33179 -
REINSTATEMENT 2012-10-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-02-07 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-26
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State