Search icon

LEADCOM INTEGRATED SOLUTIONS USA, INC.

Company Details

Entity Name: LEADCOM INTEGRATED SOLUTIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 2012 (13 years ago)
Date of dissolution: 26 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: F12000001049
FEI/EIN Number 134162416
Address: 4151 NW 2nd Ave, MIAMI, FL, 33127, US
Mail Address: 4151 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BROK SERGIO F Agent 4151 NW 2nd Ave, MIAMI, FL, 33127

Director

Name Role Address
AHIRAZ OFER Director 471 Center Island Dr, GOLDEN BEACH, FL, 33160
FUCHS ELY Director 4151 NW 2nd Ave, MIAMI, FL, 33127
FRANCO YAMIL Director 471 Center Island Dr, GOLDEN BEACH, FL, 33160

President

Name Role Address
FUCHS ELY President 4151 NW 2nd Ave, MIAMI, FL, 33127

Secretary

Name Role Address
FUCHS ELY Secretary 4151 NW 2nd Ave, MIAMI, FL, 33127

Treasurer

Name Role Address
FUCHS ELY Treasurer 4151 NW 2nd Ave, MIAMI, FL, 33127

Vice President

Name Role Address
FRANCO YAMIL Vice President 471 Center Island Dr, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 4151 NW 2nd Ave, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2014-01-30 4151 NW 2nd Ave, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 4151 NW 2nd Ave, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 BROK, SERGIO F No data

Documents

Name Date
WITHDRAWAL 2016-02-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
Foreign Profit 2012-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State