Search icon

LEADERS RECOGNIZING LEADERS INC - Florida Company Profile

Company Details

Entity Name: LEADERS RECOGNIZING LEADERS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
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: 31 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F12000000455
FEI/EIN Number 27-4481751

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

Address: 7875 NW 57th Street #25593, Tamarac, FL 33320
Mail Address: 7875 NW 57th Street #25593, Tamarac, FL 33320
ZIP code: 33320
County: Broward
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
WARD, EDWINA A Agent 7875 NW 57th Street #25593, Tamarac, FL 33320
WARD, EDWINA A President 3935 NW 75th Terrace, Lauderhill, FL 33319
Phan, Jasmine Chairman 7875 NW 57th Street #25593, Tamarac, FL 33320
Pittman, Taylor Programs VP 7875 NW 57th Street #25593, Tamarac, FL 33320
Ward, Kimorah Treasurer 7875 NW 57th Street #25593, Tamarac, FL 33320
Sabuncu, Peren Officer 7875 NW 57th Street #25593, Tamarac, FL 33320

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-05 7875 NW 57th Street #25593, Tamarac, FL 33320 -
REINSTATEMENT 2019-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 7875 NW 57th Street #25593, Tamarac, FL 33320 -
CHANGE OF MAILING ADDRESS 2019-10-05 7875 NW 57th Street #25593, Tamarac, FL 33320 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-06 WARD, EDWINA A -
AMENDMENT 2012-09-26 - AFFIDAVIT FILED CHANGING THE OFFICE RS/DIRECTORS

Documents

Name Date
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-10-05
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State